Search icon

POWER PLAY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: POWER PLAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER PLAY MARINE, INC. 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: 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: 30 Apr 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F78353
FEI/EIN Number 592188670

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

Address: 2740 NW 29 TERR, FT. LAUDERDALE, FL, 33311
Mail Address: 2740 NW 29 TERR, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEINKE EDWARD A Agent 4875 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33308
WEINSTEIN, DANIEL S President 3050 NE 41 ST, FT. LAUDERDALE, FL
WEINSTEIN, DANIEL S Vice President 3050 NE 41 ST, FT. LAUDERDALE, FL
WEINSTEIN, DANIEL S Secretary 3050 NE 41 ST, FT. LAUDERDALE, FL
WEINSTEIN, DANIEL S Treasurer 3050 NE 41 ST, FT. LAUDERDALE, FL
WEINSTEIN, DANIEL S Director 3050 NE 41 ST, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1997-11-12 BEINKE, EDWARD A -
REGISTERED AGENT ADDRESS CHANGED 1997-11-12 4875 N. FEDERAL HWY., FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-26 2740 NW 29 TERR, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1994-07-26 2740 NW 29 TERR, FT. LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000720935 LAPSED 1000000175689 BROWARD 2010-06-08 2020-07-07 $ 13,055.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000010133 ACTIVE 1000000068856 44968 37 2008-01-04 2028-01-09 $ 70,838.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000109060 LAPSED 01020400047 32797 01937 2002-02-21 2022-03-16 $ 63,067.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2004-08-26
REINSTATEMENT 2003-02-21
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1998-07-10
ANNUAL REPORT 1997-11-12
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State