Search icon

GLOBAL POWER & AC CORP

Company Details

Entity Name: GLOBAL POWER & AC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P17000090938
FEI/EIN Number 82-3915094
Address: 9030 bellhurst way, West palm beach, FL, 33411, US
Mail Address: 925 Fitch Drive, West palm beach, FL, 33415, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Aguirre Carlos A Agent 925 Fitch Drive, West palm beach, FL, 33415

Chief Executive Officer

Name Role Address
Diaz Luis E Chief Executive Officer 13499 Biscayne boulevard, North Miami, FL, 33181

CHIE

Name Role Address
HODISAN ZOLTAN CHIE 925 FITCH DRIVE, WEST PALM BEACH, FL, 33415

Chairman

Name Role Address
Aguirre Carlos A Chairman 925 Fitch Drive, West Palm Beach, FL, 33415

Chief Financial Officer

Name Role Address
Balladares Jiuver E Chief Financial Officer 5501 nw 185th st, Miami Gardens, FL, 33055

Seni

Name Role Address
Diaz Diarquis C Seni 141 heritage way, West palm beach, FL, 33407

Assi

Name Role Address
Dominguez William E Assi 10442 sw 129th pl, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081439 GLOBAL POWER & AC CORP ACTIVE 2024-07-08 2029-12-31 No data 9030 BELLHURST WAY, UNIT 123, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-20 9030 bellhurst way, unit 123, West palm beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-03-08 9030 bellhurst way, unit 123, West palm beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 Aguirre , Carlos A No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 925 Fitch Drive, West palm beach, FL 33415 No data
REINSTATEMENT 2018-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-20
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-10-31
ANNUAL REPORT 2020-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State