Active
Updated 7/15/2025 12:00:00 AM

Power Electronics USA Inc.

Power Electronics USA Inc. is a Stock Corporation located in Gilbert, AZ. Established on July 22, 2013, this corporation is officially registered under the document number 3587761 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1510 N Hobson St, Gilbert, AZ 85233, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Power Electronics USA Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3587761
Date Filed July 22, 2013
Company Age 12 years
State AZ
Status Active
Formed In Florida
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SALES OF SOLAR UTILITY INVERTERS

The data on Power Electronics USA Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1510 N Hobson St
Gilbert, AZ 85233

Mailing Address

1510 N Hobson St
Gilbert, AZ 85233

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Abelardo Salvo Lillo
1510 N Hobson St
Gilbert, AZ 85233
Chief Financial Officer
Amadeo Salvo Lillo
1510 N Hobson St
Gilbert, AZ 85233
Chief Executive Officer
David Salvo Lillo
1510 N Hobson St
Gilbert, AZ 85233

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 7/19/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 5/1/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/22/2016
Effective Date
Description
More...

Document Images