Search icon

DT POWER CORP

Company Details

Entity Name: DT POWER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: P15000085243
FEI/EIN Number 81-0716369
Address: 5820 NW 84TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 5820 NW 84TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PANTALEON ILENIS MNG Agent 5820 NW 84TH AVENUE, MIAMI, FL, 33166

President

Name Role Address
TRACY THOMAS JIII President 5820 NW 84TH AVENUE, MIAMI, FL, 33166

Chief Financial Officer

Name Role Address
SMITH CHARLY Chief Financial Officer 5820 NW 84TH AVENUE, MIAMI, FL, 33166

Vice President

Name Role Address
TRACY ELIZABETH Vice President 5820 NW 84TH AVENUE, MIAMI, FL, 33166

Manager

Name Role Address
PANTALEON ILENIS III Manager 5820 NW 84TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-26 PANTALEON, ILENIS, MNG No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 5820 NW 84TH AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-03-23 5820 NW 84TH AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 5820 NW 84TH AVENUE, MIAMI, FL 33166 No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-28
Domestic Profit 2015-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State