Search icon

POWERLINE FOODS, INC.

Company Details

Entity Name: POWERLINE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1979 (46 years ago)
Document Number: 613467
FEI/EIN Number 59-1895900
Address: 929 NW 62ND ST, FT LAUDERDALE, FL 33309
Mail Address: 1439 S.W. 26th Ave, 3 rd Floor, POMPANO BEACH, FL 33069
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH, ROGER Agent 1439 S. POMPANO PKWY. #300, POMPANO BEACH, FL 33069

Secretary

Name Role Address
GRIESEMER, MARY K Secretary 1439 S.W. 26th Ave., 3rd floor POMPANO BEACH, FL 33069

Vice President

Name Role Address
Upchurch, Brent Vice President 1439 S.W. 26th Ave, 3 rd Floor POMPANO BEACH, FL 33069

President

Name Role Address
UPCHURCH, JAMES R, JR. President 1439 S.W. 26th Ave., 3rd Floor POMPANO BEACH, FL 33069

Director

Name Role Address
UPCHURCH, JAMES R, JR. Director 1439 S.W. 26th Ave., 3rd Floor POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005039 MCDONALDS ACTIVE 2021-01-11 2026-12-31 No data 1439 SW 26TH AVE, POMPANO BCH, FL, 33069
G14000126930 MCDONALD'S EXPIRED 2014-12-17 2019-12-31 No data 1439 SW 26TH, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 929 NW 62ND ST, FT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 929 NW 62ND ST, FT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 1987-05-28 1439 S. POMPANO PKWY. #300, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State