Search icon

THE POWERWISE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE POWERWISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: F09000000272
FEI/EIN Number 263961089

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

Address: 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL, 33309, US
Mail Address: 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZAGA RAFAEL E Chairman 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
Cramer-Scharlatt Mary E Exec 3330 NW 53rd Street, Fort Lauderdale, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-04-27 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 Corporate Creations Network Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569507 ACTIVE 1000001007185 PALM BEACH 2024-08-22 2044-09-04 $ 3,835.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000195251 TERMINATED 1000000652027 PALM BEACH 2015-01-21 2035-02-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State