Entity Name: | PISTONPOWER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | P16000053800 |
FEI/EIN Number | 81-3002239 |
Address: | 12555 Orange Drive, SUITE 4028, Davie, FL, 33330, US |
Mail Address: | 12555 Orange Drive, SUITE 4028, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAY KENNETH R | Agent | 11641 SW 50th Street, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
ZILBERBRAND RONALD | President | 4809 N RAVENSWOOD, SUITE 113A, CHICAGO, IL, 60640 |
Name | Role | Address |
---|---|---|
PITTS RICHARD | Director | 97 VILLAGE LANE, SUITE 300, COLLEYVILLE, TX, 76034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 12555 Orange Drive, SUITE 4028, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 12555 Orange Drive, SUITE 4028, Davie, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 11641 SW 50th Street, COOPER CITY, FL 33330 | No data |
AMENDMENT AND NAME CHANGE | 2023-01-26 | PISTON POWER INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-01 |
Amendment and Name Change | 2023-01-26 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-01 |
Domestic Profit | 2016-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State