Search icon

TECHNICAL POWER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL POWER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL POWER SOLUTIONS, 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: 29 Oct 1997 (27 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P97000093087
FEI/EIN Number 650795278

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

Address: 4401 SW THICKET COURT, PALM CITY, FL, 34990
Mail Address: 4401 SW Thicket Court, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATA FAYE E President 4401 S.W. THICKET COURT, PALM CITY, FL, 34990
SHERLOCK VIRGINIA P Agent 618 E. OCEAN BLVD., SUITE 5, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-24 - -
CHANGE OF MAILING ADDRESS 2013-04-24 4401 SW THICKET COURT, PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 2013-03-05 TECHNICAL POWER SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4401 SW THICKET COURT, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 618 E. OCEAN BLVD., SUITE 5, STUART, FL 34994 -

Documents

Name Date
Voluntary Dissolution 2014-12-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-24
Name Change 2013-03-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State