Entity Name: | POWER CABLE TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 1995 (30 years ago) |
Document Number: | P95000012969 |
FEI/EIN Number | 650559287 |
Address: | 1408 Idlewood Dr, Sun City Center, FL, 33573, US |
Mail Address: | 1408 Idlewood Dr, Sun City Centetr, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ OMAR | Agent | 1408 Idlewood Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
BAEZ OMAR | President | 1408 Idlewood Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
BAEZ GREGORY J | Vice President | 6210 Sun Blvd # 408, ST. PETERSBURG, FL, 33705 |
Name | Role | Address |
---|---|---|
BAEZ LINDA | Secretary | 1408 Idlewood Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
BAEZ LINDA | Treasurer | 1408 Idlewood Dr, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 1408 Idlewood Dr, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 1408 Idlewood Dr, Sun City Center, FL 33573 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1408 Idlewood Dr, Sun City Center, FL 33573 | No data |
REGISTERED AGENT NAME CHANGED | 1996-07-23 | BAEZ, OMAR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State