Search icon

POWER TECHNOLOGY SYSTEMS INC.

Company Details

Entity Name: POWER TECHNOLOGY SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1991 (34 years ago)
Date of dissolution: 25 Oct 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: S46079
FEI/EIN Number 59-3076309
Address: 4565 ANNETTE CRT, MERRITT ISLAND, FL 32953
Mail Address: 4565 ANNETTE CRT, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, LUIS A Agent 4565 ANNETTE CT., MERRITT ISLAND, FL 32953

Vice President

Name Role Address
DIAZ, JUAN C Vice President 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
DIAZ, RUBEN D Vice President 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
YEBRAIL, DIAZ T Vice President 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
DIAZ LUIS A Vice President 4565 ANNETTE CT, MERRITT ISLAND, FL 32953

Director

Name Role Address
DIAZ, JUAN C Director 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
DIAZ, RUBEN D Director 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
YEBRAIL, DIAZ T Director 4565 ANNETTE CT., MERRITT ISLAND, FL 32953
DIAZ LUIS A Director 4565 ANNETTE CT, MERRITT ISLAND, FL 32953
DIAZ, ENITH J. Director 4565 ANNETTE COURT, MERRITT ISLAND, FL

Secretary

Name Role Address
DIAZ LUIS A Secretary 4565 ANNETTE CT, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
DIAZ LUIS A Treasurer 4565 ANNETTE CT, MERRITT ISLAND, FL 32953

President

Name Role Address
DIAZ, ENITH J. President 4565 ANNETTE COURT, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-02 4565 ANNETTE CRT, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2000-06-02 4565 ANNETTE CRT, MERRITT ISLAND, FL 32953 No data
NAME CHANGE AMENDMENT 1997-10-13 POWER TECHNOLOGY SYSTEMS INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4565 ANNETTE CT., MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 DIAZ, LUIS A No data
NAME CHANGE AMENDMENT 1995-04-27 EMEGA INC. No data

Documents

Name Date
Voluntary Dissolution 2000-10-25
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
NAME CHANGE 1997-10-13
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State