Search icon

POWER SUPPLY CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_FA851705M0065_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305498735 0418800 2002-08-07 840 JUPITER PARK DR, JUPITER, FL, 33458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-09-04
Emphasis N: LEAD
Case Closed 2003-06-02

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-6043
Project Congressional District FL-21
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41561.38
Forgiveness Paid Date 2021-09-22
9408157205 2020-04-28 0455 PPP 2885 JUPITER PARK DR STE 1100, JUPITER, FL, 33458-6043
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-6043
Project Congressional District FL-21
Number of Employees 5
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45048.89
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State