Search icon

MAGNUM POWER, INC.

Company Details

Entity Name: MAGNUM POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000062079
FEI/EIN Number 593522912
Address: 1401 MERCANTILE COURT, PLANT CITY, FL, 33563
Mail Address: 1401 MERCANTILE COURT, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOUCKS LAWRENCE N Agent 1401 MERCANTILE COURT, PLANT CITY, FL, 33563

President

Name Role Address
LOUCKS LAWRENCE N President 1401 MERCANTILE COURT, PLANT CITY, FL, 33563

Treasurer

Name Role Address
LOUCKS LAWRENCE N Treasurer 1401 MERCANTILE COURT, PLANT CITY, FL, 33563

Director

Name Role Address
LOUCKS LAWRENCE N Director 1401 MERCANTILE COURT, PLANT CITY, FL, 33563
LOUCKS SUZANNE M Director 1401 MERCANTILE COURT, PLANT CITY, FL, 33563

Secretary

Name Role Address
LOUCKS SUZANNE M Secretary 1401 MERCANTILE COURT, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 1401 MERCANTILE COURT, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2004-05-01 1401 MERCANTILE COURT, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 1401 MERCANTILE COURT, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-17
Domestic Profit 1998-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State