Search icon

AUTOMATION POWER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: AUTOMATION POWER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATION POWER SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2017 (8 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P17000056191
FEI/EIN Number 82-2025049

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

Address: 857 NANDINA DR, WESTON, FL, 33327, US
Mail Address: 857 NANDINA DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINAYA JUAN C President 3068 SE 15 AVE, HOMESTEAD, FL, 33035
DIPRE MARTIN vp 3068 SE 15 AV, HOMESTEAD, FL, 33035
MINAYA JUAN C Agent 857 NANDINA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
REINSTATEMENT 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 857 NANDINA DR, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 857 NANDINA DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-09-23 857 NANDINA DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2020-09-23 MINAYA, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
REINSTATEMENT 2020-09-23
ANNUAL REPORT 2018-08-28
Domestic Profit 2017-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State