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 |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State