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 |
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 | - |
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 | - | - |
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