Search icon

POWER. BAK INC. - Florida Company Profile

Company Details

Entity Name: POWER. BAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER. BAK 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: 27 Jun 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H09915
FEI/EIN Number NOT APPLICABLE

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

Address: 9200 S. DADELAND BLVD., STE. 523, MIAMI, FL, 33156, US
Mail Address: 9200 S. DADELAND BLVD., STE. 523, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGUEZABAL, IGNACIO M. President 13421 SW 72ND AVE, MIAMI, FL, 33156
ELGUEZABAL, IGNACIO M. Treasurer 13421 SW 72ND AVE, MIAMI, FL, 33156
ELGUEZABAL, IGNACIO M. Director 13421 SW 72ND AVE, MIAMI, FL, 33156
ELGUEZABAL, IGNACIO M. Agent 13421 SW 72ND AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-27 9200 S. DADELAND BLVD., STE. 523, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1999-01-27 9200 S. DADELAND BLVD., STE. 523, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-12 13421 SW 72ND AVE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State