Search icon

POWERGREEN TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: POWERGREEN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F11000004231
FEI/EIN Number 800283463

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: TEXAS

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-04-29 3330 NW 53rd Street, Suite 306, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 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 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 CORPORATE CREATIONS NETWORK INC. -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State