Search icon

POWER PUNCH PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POWER PUNCH PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER PUNCH PROMOTIONS, 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: 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: 04 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2006 (18 years ago)
Document Number: G74855
FEI/EIN Number 592339667

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

Address: 2901 SIMMS ST SUITE E, HOLLYWOOD, FL, 33020, US
Mail Address: 2901 SIMMS ST SUITE E, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCA JUAN President 4008 HAYES ST, HOLLYWOOD, FL, 33021
Gravina Stephanie Vice President 4008 HAYES ST, HOLLYWOOD, FL, 33021
BACCA JUAN Agent 4008 HAYES ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025672 CROSSFIT ATP EXPIRED 2015-03-11 2020-12-31 - 714 SOUTH FEDERAL HWY, DANIA BEACH, FL, 33004
G09000167114 CROSSFIT ATP EXPIRED 2009-10-20 2014-12-31 - 714 SOUTH FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 4008 HAYES ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2901 SIMMS ST SUITE E, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-23 2901 SIMMS ST SUITE E, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-05-03 BACCA, JUAN -
AMENDMENT 2006-11-28 - -
AMENDMENT 2006-11-09 - -
REINSTATEMENT 1990-07-20 - -
INVOLUNTARILY DISSOLVED 1988-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666687301 2020-05-02 0455 PPP 2901 SIMMS ST, HOLLYWOOD, FL, 33020-1510
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937
Loan Approval Amount (current) 937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1510
Project Congressional District FL-25
Number of Employees 4
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945.34
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State