Search icon

PISTONPOWER INC - Florida Company Profile

Company Details

Entity Name: PISTONPOWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PISTONPOWER 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: 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

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

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

Key Officers & Management

Name Role Address
ZILBERBRAND RONALD President 4809 N RAVENSWOOD, SUITE 113A, CHICAGO, IL, 60640
PITTS RICHARD Director 97 VILLAGE LANE, SUITE 300, COLLEYVILLE, TX, 76034
KAY KENNETH R Agent 11641 SW 50th Street, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 12555 Orange Drive, SUITE 4028, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-03-01 12555 Orange Drive, SUITE 4028, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 11641 SW 50th Street, COOPER CITY, FL 33330 -
AMENDMENT AND NAME CHANGE 2023-01-26 PISTON POWER INC -

Documents

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 Apr 2025

Sources: Florida Department of State