Search icon

TOTAL POWER SYSTEMS, INC - Florida Company Profile

Company Details

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

TOTAL 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: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P13000014284
FEI/EIN Number 45-2395207

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

Address: 1356 Bennett Drive, Longwood, FL, 32750, US
Mail Address: P.O. BOX 1935, WINTER PARK, FL, 32790
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL POWER SYSTEMS 401(K) PLAN 2023 452395207 2024-10-02 TOTAL POWER SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P.O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TOTAL POWER SYSTEMS 401(K) PLAN 2022 452395207 2023-10-10 TOTAL POWER SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P.O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TPS AMERICA CASH BALANCE PLAN 2022 452395207 2023-10-04 TOTAL POWER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P. O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TPS AMERICA CASH BALANCE PLAN 2021 452395207 2022-11-08 TOTAL POWER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P. O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TOTAL POWER SYSTEMS 401(K) PLAN 2021 452395207 2022-05-26 TOTAL POWER SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P.O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TPS AMERICA CASH BALANCE PLAN 2020 452395207 2021-10-08 TOTAL POWER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P. O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TOTAL POWER SYSTEMS 401(K) PLAN 2020 452395207 2021-06-29 TOTAL POWER SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P.O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TPS AMERICA CASH BALANCE PLAN 2019 452395207 2020-10-13 TOTAL POWER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P. O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TOTAL POWER SYSTEMS 401(K) PLAN 2019 452395207 2020-10-14 TOTAL POWER SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P.O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature
TPS AMERICA CASH BALANCE PLAN 2018 452395207 2019-10-13 TOTAL POWER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 4079515777
Plan sponsor’s address P. O. BOX 1935, WINTER PARK, FL, 32790

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing ROBERT LEVIT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVIT ROBERT President 1356 Bennett Drive, Longwood, FL, 32750
LEVIT ROBERT Agent 1356 Bennett Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000479 TOTAL PROTECTION SOLUTIONS ACTIVE 2016-01-04 2026-12-31 - P.O. BOX 3760, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 1356 Bennett Drive, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-09-28 LEVIT, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 1356 Bennett Drive, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2013-02-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000061817. CONVERSION NUMBER 900000129269

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306347203 2020-04-28 0491 PPP 1356 BENNETT DR, LONGWOOD, FL, 32750-7561
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-7561
Project Congressional District FL-07
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57927.12
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State