Search icon

POWER ELECTRONICS & CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: POWER ELECTRONICS & CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER ELECTRONICS & CONTROLS, 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: 10 May 1999 (26 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P99000043512
FEI/EIN Number 593581541

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

Address: 1681 Powell Street, Longwood, FL, 32750, US
Mail Address: P.O. BOX 940755, MAITLAND, FL, 32794, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMEL MELISSA T President 1681 Powell Street, Longwood, FL, 32750
KLINGBEIL ROBERT T Agent 341 VENICE AVENUE WEST, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
CHANGE OF MAILING ADDRESS 2016-04-22 1681 Powell Street, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1681 Powell Street, Longwood, FL 32750 -
REINSTATEMENT 2001-03-08 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 KLINGBEIL, ROBERT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State