Entity Name: | POWER SUPPLY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER SUPPLY CONCEPTS, 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: | 18 Sep 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | S81060 |
FEI/EIN Number |
061241852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 HILL AVENUE, SUITE E, WEST PALME BEACH, FL, 33407, US |
Mail Address: | 1601 HILL AVENUE, SUITE E, WEST PALME BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMYTH ROBERT E | President | 44 thread lane, johnson city, TN, 37604 |
SMYTH ROBERT E | Agent | 1601 hill ave, west palm beach, FL, 37604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1601 hill ave, STE E, west palm beach, FL 37604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-20 | 1601 HILL AVENUE, SUITE E, WEST PALME BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2021-03-20 | 1601 HILL AVENUE, SUITE E, WEST PALME BEACH, FL 33407 | - |
REINSTATEMENT | 2017-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-10 | SMYTH, ROBERT E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-05-10 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-06-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | FA851705M0065 | 2009-04-28 | 2009-04-28 | 2009-04-28 | |||||||||||||||||||||
|
Title | TERMINATION FOR CONVENIENCE OF THE GOVERNMENT |
NAICS Code | 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING |
Product and Service Codes | J049: MAINT-REP OF MAINT REPAIR SHOP EQ |
Recipient Details
Recipient | POWER SUPPLY CONCEPTS INC |
UEI | FM9VMD7MSQM8 |
Legacy DUNS | 615970548 |
Recipient Address | 840 JUPITER PARK DR # 104, JUPITER, 33458, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305498735 | 0418800 | 2002-08-07 | 840 JUPITER PARK DR, JUPITER, FL, 33458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203574652 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5881418302 | 2021-01-26 | 0455 | PPS | 2885 Jupiter Park Dr Ste 1100, Jupiter, FL, 33458-6043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9408157205 | 2020-04-28 | 0455 | PPP | 2885 JUPITER PARK DR STE 1100, JUPITER, FL, 33458-6043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State