Entity Name: | AMERICAN POWERHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 May 1989 (36 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P24253 |
FEI/EIN Number | 87-0444165 |
Address: | 6851 S.W. 21ST CT., BAY 4, DAVIE, FL 33317 |
Mail Address: | 6851 S.W. 21ST CT., BAY 4, DAVIE, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
TSEKLENIS, DENIS C. | Agent | 1014 OCEAN DRIVE, JUNO BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
KEELING, MARY | Treasurer | 152 EAST 74TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KUHNS, JOHN D. | President | 152 EAST 74TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KUHNS, JOHN D. | Director | 152 EAST 74TH STREET, NEW YORK, NY |
LYDON, MAUREEN | Director | 950 THIRD AVENUE, NEW YORK, NY |
KEELING, MARY | Director | 152 EAST 74TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LYDON, MAUREEN | Vice President | 950 THIRD AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KEELING, MARY | Secretary | 152 EAST 74TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-25 | 6851 S.W. 21ST CT., BAY 4, DAVIE, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 1989-08-25 | 6851 S.W. 21ST CT., BAY 4, DAVIE, FL 33317 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State