Search icon

POWER TECH SUPPLY INC - Florida Company Profile

Company Details

Entity Name: POWER TECH SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TECH SUPPLY 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: 18 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P15000044588
FEI/EIN Number 47-4052911

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

Address: 3575 NW 82 AVE, DORAL, FL, 33122, US
Mail Address: 3575 NW 82 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERC ROWE MAXIMILIAN President 3575 NW 82 AVENUE, DORAL, FL, 33122
YONT TANIA Secretary 3575 NW 82 AVENUE, DORAL, FL, 33122
TERC ROWE DANIELA Vice President 3575 NW 82 AVENUE, DORAL, FL, 33122
TERC ROWE MAXIMILIAN Agent 3575 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 TERC ROWE, MAXIMILIAN -
AMENDMENT 2020-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 3575 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 3575 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-05-23 3575 NW 82 AVE, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-16
Amendment 2022-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
Amendment 2020-12-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State