Search icon

POWER OF EXCELLENCE, INC.

Company Details

Entity Name: POWER OF EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P96000073435
FEI/EIN Number 650723769
Address: 12811 Commerce Lakes dr., Fort Myers, FL, 33913, US
Mail Address: 12811 Commerce Lakes dr., FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Power of Excellence Detailing & PPF Agent 3927 MCGREGOR BLVD, FORT MYERS, FL, 33901

Director

Name Role Address
VIENS PAUL J Director 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901
VIENS PAUL Director 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901

President

Name Role Address
VIENS PAUL J President 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901
VIENS PAUL President 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901

Vice President

Name Role Address
VIENS PAUL J Vice President 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901
VIENS PAUL Vice President 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901

Treasurer

Name Role Address
VIENS PAUL J Treasurer 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901
VIENS PAUL Treasurer 3927 MCGEGOR BLVD., FORT MYERS, FL, 33901

SCM

Name Role Address
VIENS PAUL J SCM 3927 MCGREGOR BLVD, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 12811 Commerce Lakes dr., 19, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2019-04-10 12811 Commerce Lakes dr., 19, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Power of Excellence Detailing & PPF No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 3927 MCGREGOR BLVD, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State