POWER CORPORATION - Florida Company Profile

Entity Name: | POWER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 2315 Stanford Court, Suite 301, NAPLES, FL, 34112, US |
Mail Address: | 2315 Stanford Court, Suite 301, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
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 |
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 ANTONIA M | Secretary | 3050 NORTH HORSESHOE DR SUITE 105, NAPLES, FL, 34104 |
- | Agent | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S Balulad, LLC, Appellant(s) v. Power Corporation, Appellee(s). | 5D2024-2849 | 2024-10-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State