Search icon

POWER VAC CORPORATION - Florida Company Profile

Company Details

Entity Name: POWER VAC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER VAC CORPORATION 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: 16 Feb 1995 (30 years ago)
Document Number: P95000013310
FEI/EIN Number 650560004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 853 S Kings Hwy, FORT PIERCE, FL, 34945, US
Mail Address: 853 S Kings Hwy, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOECKLER DARRON A Director 13252 NE 18TH AVE, OKEECHOBEE, FL, 34972
BOECKLER DARRON A Vice President 13252 NE 18TH AVE, OKEECHOBEE, FL, 34972
BOECKLER NANCY R Director 2851 SE 27TH AVE, OKEECHOBEE, FL, 34974
BOECKLER NANCY R President 2851 SE 27TH AVE, OKEECHOBEE, FL, 34974
DARRON BOECKLER AMR Agent 13252 NE 18 Ave, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 853 S Kings Hwy, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2023-04-17 853 S Kings Hwy, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2023-04-17 DARRON, BOECKLER A, MR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 13252 NE 18 Ave, Okeechobee, FL 34972 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State