Entity Name: | HIGH POWER ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH POWER ELECTRICAL SERVICES, 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: | 25 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | P18000056361 |
FEI/EIN Number |
831033199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 Rivkin Drive, Kissimmee, FL, 34758, US |
Mail Address: | 2711 Rivkin Drive, Kissimmee, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gali Celestino J | President | 2711 Rivkin Drive, Kissimmee, FL, 34758 |
Gali Celestino J | Treasurer | 2711 Rivkin Drive, Kissimmee, FL, 34758 |
Gali Zoraida | Vice President | 2711 Rivkin Drive, Kissimmee, FL, 34758 |
WILLIAMS CHARLES V | Agent | 11433 Joy Lane, TAMPA, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 11433 Joy Lane, TAMPA, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 2711 Rivkin Drive, Kissimmee, FL 34758 | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 2711 Rivkin Drive, Kissimmee, FL 34758 | - |
REINSTATEMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | WILLIAMS, CHARLES V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-10-24 |
Domestic Profit | 2018-06-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State