Entity Name: | POWER ENGINEERS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 May 1991 (34 years ago) |
Branch of: | POWER ENGINEERS, INCORPORATED, IDAHO (Company Number 170460) |
Last Event: | DROPPING DBA |
Event Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | P34149 |
FEI/EIN Number |
820324246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3940 GLENBROOK DRIVE, HAILEY, ID, 83333 |
Mail Address: | P.O. BOX 1066, HAILEY, ID, 83333 |
Place of Formation: | IDAHO |
Name | Role | Address |
---|---|---|
KEMP CHUCK | Treasurer | 1032 S. Silverstone Way, Meridian, ID, 83642 |
Moore Rachel | Secretary | 3940 GLENBROOK DRIVE, HAILEY, ID, 83333 |
Carrington Ron | Director | 1032 S. Silverstone Way, Meridian, ID, 83642 |
Evans Don | Director | 8550 West Charleston, Las Vegas, NV, 89117 |
Tolaney Murli | Director | 952 Fallen Leaf Road, Arcadia, CA, 91006 |
Haynes James | President | 1032 S. Silverstone Way, Meridian, ID, 83642 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DROPPING DBA | 2010-05-27 | POWER ENGINEERS, INCORPORATED | - |
REGISTERED AGENT NAME CHANGED | 1999-08-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 3940 GLENBROOK DRIVE, HAILEY, ID 83333 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 3940 GLENBROOK DRIVE, HAILEY, ID 83333 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State