Search icon

POWER SERVICE CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: POWER SERVICE CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER SERVICE CONTRACTORS INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1995 (30 years ago)
Date of dissolution: 26 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2004 (21 years ago)
Document Number: P95000045889
FEI/EIN Number 650593099

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

Address: 19827 NW 85TH AVE, MIAIMI, FL, 33015
Mail Address: 19827 NW 85TH AVE, MIAIMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYZE LUIS M President 19837 NW 85TH AVENUE, MIAMI, FL, 33015
AYZE LUIS M Director 19837 NW 85TH AVENUE, MIAMI, FL, 33015
AYZE ELENA B Vice President 19837 NW 85TH AVENUE, MIAMI, FL, 33015
AYZE LUIS M Agent 19837 NW 85TH AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 19827 NW 85TH AVE, MIAIMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2001-05-03 AYZE, LUIS M -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 19837 NW 85TH AVE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2001-05-03 19827 NW 85TH AVE, MIAIMI, FL 33015 -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000492011 LAPSED CA 028115 AG PALM BCH CNTY CRT CIVIL DIV 2002-12-12 2007-12-26 $18,958.00 ASSOCIATED INDUSTRIES INSURANCE COMPANY, % 2 N TAMIAMI TRAIL #303, SARASOTA FL 34236

Documents

Name Date
Voluntary Dissolution 2004-01-26
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State