Search icon

POWER CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

POWER CONTRACTORS, 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: 21 Feb 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J00543
FEI/EIN Number 650940583

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

Address: 2510 SW 128TH CT., MIAMI, FL, 33175, US
Mail Address: 2510 SW 128TH CT., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGAS NELSON President 2510 S.W. 128TH CT., MIAMI, FL, 33175
CALVO LUIS M Vice President 2510 SW 128 CT, MIAMI, FL, 33175
VEGAS NELSON Agent 2510 S.S.W 128TH CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 2510 S.S.W 128TH CT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 2510 SW 128TH CT., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2004-07-07 2510 SW 128TH CT., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2004-07-07 VEGAS, NELSON -
AMENDMENT 2000-12-07 - -
AMENDMENT 2000-11-01 - -
REINSTATEMENT 1999-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-01-23
Amendment 2000-12-07
Amendment 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State