Search icon

POLK POWER SOLUTIONS INC.

Headquarter

Company Details

Entity Name: POLK POWER SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2018 (6 years ago)
Document Number: P18000086919
FEI/EIN Number 83-2210917
Mail Address: PO BOX 1595, AUBURNDALE, FL, 33823
Address: 5450 Commercial Blvd, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POLK POWER SOLUTIONS INC., ALABAMA 001-085-972 ALABAMA

Agent

Name Role Address
Gribbin Ashley N Agent 1019 CAREFREE COVE DRIVE, WINTER HAVEN, FL, 33881

President

Name Role Address
GRIBBIN JOSEPH A President 1019 CAREFREE COVE DRIVE, WINTER HAVEN, FL, 33881

Vice President

Name Role Address
GRIBBIN NICHOLAS F Vice President 124 12TH WAHNETA STREET WEST, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
Ashley Gribbin Secretary 1019 CAREFREE COVE DRIVE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5450 Commercial Blvd, 8, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2022-08-15 Gribbin, Ashley N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384311 TERMINATED 1000000998896 POLK 2024-06-12 2044-06-19 $ 1,622.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000169312 TERMINATED 1000000883461 POLK 2021-04-06 2031-04-14 $ 1,203.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State