Search icon

AUTHENTIC POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AUTHENTIC POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHENTIC POWER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P12000040294
FEI/EIN Number 45-5297042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3389 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Law Officer of Vinicius Adam PLLC Agent 511 SE 5th Ave, Ft. Lauderdale,, FL, 33301
BELLSTEDT ROLAND H Director 3389 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 The Law Officer of Vinicius Adam PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 511 SE 5th Ave, Suite 104, Ft. Lauderdale,, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 3389 Sheridan Street, Ste 313, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-02-10 3389 Sheridan Street, Ste 313, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State