Search icon

POWER CORPORATION - Florida Company Profile

Company Details

Entity Name: POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 1974 (51 years ago)
Document Number: 429467
FEI/EIN Number 591466525

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

Address: 3050 NORTH HORSESHOE DR, SUITE 105, NAPLES, FL, 34104, US
Mail Address: 3050 NORTH HORSESHOE DR, SUITE 105, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGS WILLIAM T Director 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
HIGGS WILLIAM T President 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
HIGGS ANTONIA M Director 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
HIGGS ANTONIA M Vice President 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
HIGGS ANTONIA M Secretary 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
AGNELLI JOHN J Vice President 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
HERALD BEVERLY C Treasurer 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104
LOIACANO MATTHEW J Vice President 3050 NORTH HORSESHOE DR., SUITE 105, NAPLES, FL, 34104
HIGGS WILLIAM T Agent 3050 NORTH HORSESHOE DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 3050 NORTH HORSESHOE DR, SUITE 105, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-05-02 3050 NORTH HORSESHOE DR, SUITE 105, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 3050 NORTH HORSESHOE DR, SUITE 105, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2002-04-30 HIGGS, WILLIAM T -
NAME CHANGE AMENDMENT 1974-10-03 POWER CORPORATION -

Court Cases

Title Case Number Docket Date Status
S Balulad, LLC, Appellant(s) v. Power Corporation, Appellee(s). 5D2024-2849 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2022-CA-368

Parties

Name S. BALULAD, LLC
Role Appellant
Status Active
Representations Christian W Waugh, Avery Dyen
Name POWER CORPORATION
Role Appellee
Status Active
Representations Christopher Douglas Eakes
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/15/2024
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 323 pages
On Behalf Of Sumter Clerk
POWER CORPORATION VS HOLDING COMPANY OF THE VILLAGES, INC., PORPERTIES OF THE VILLAGES, INC. 5D2016-0268 2016-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2013-CA-001549

Parties

Name POWER CORPORATION
Role Appellant
Status Active
Representations CAROLINE MARISA MAGLIOLO, Edmond E. Koester
Name PROPERTIES OF THE VILLAGES, INC.
Role Appellee
Status Active
Name HOLDING COMPANY OF THE VILLAGES, INC.
Role Appellee
Status Active
Representations John D. Metcalf, Lindsay C. T. Holt, Phillip S. Smith, MATTHEW D. BLACK
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POWER CORPORATION
Docket Date 2016-03-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. AA TO FILE STATUS RPT.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 2/10 ORDER & MOT TO RELINQUISH-( JOINT)
On Behalf Of POWER CORPORATION
Docket Date 2016-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, BOTH AA & AE TO ADDRESS WHETHER ORDER ON APPEAL IS A FINAL, APPEALABLE ORDER.
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLDING COMPANY OF THE VILLAGES, INC.
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/16
On Behalf Of POWER CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State