Search icon

GLOBAL POWER GENERATION SERVICE CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: GLOBAL POWER GENERATION SERVICE CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL POWER GENERATION SERVICE CORPORATION OF FLORIDA 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: 11 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000074942
FEI/EIN Number 593603866

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

Address: 10418 NEW BERLIN ROAD, NO. 109, JACKSONVILLE, FL, 32226
Mail Address: 10418 New Berlin Road, No. 109, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WNOROWSKI EDWARD J Director 11307 RIVER KNOLL DRIVE, JACKSONVILLE, FL, 32225
WNOROWSKI EDWARD J Agent 10418 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026505 GLOBAL POWER GENERATION SERVICES EXPIRED 2011-03-14 2016-12-31 - 10418 NEW BERLIN ROAD, NO. 109, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10418 NEW BERLIN ROAD, NO. 109, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2013-09-20 10418 NEW BERLIN ROAD, NO. 109, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2011-03-14 WNOROWSKI, EDWARD JIII -
CHANGE OF PRINCIPAL ADDRESS 2010-05-16 10418 NEW BERLIN ROAD, NO. 109, JACKSONVILLE, FL 32226 -
CANCEL ADM DISS/REV 2005-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State