Search icon

POWERHOUSE CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWERHOUSE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 23 Jun 2010 (15 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: N10000006046
FEI/EIN Number 452779194

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

Address: 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: P. O. BOX 783932, WINTER GARDEN, FL, 34778
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDEGAARD NIELS C President 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
HEDEGAARD KAREN Vice President 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
HEDEGAARD NIELS-CHRISTIA Agent 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060882 HEART4HOMELESS EXPIRED 2012-06-19 2017-12-31 - 315 N.ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G12000061345 HEART4HOMELESS EXPIRED 2012-06-19 2017-12-31 - 315 N.ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
AMENDMENT 2013-01-16 - -
REGISTERED AGENT NAME CHANGED 2012-12-17 HEDEGAARD, NIELS-CHRISTIA -
AMENDMENT AND NAME CHANGE 2012-12-17 POWERHOUSE CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
AMENDMENT 2012-01-23 - -
CHANGE OF MAILING ADDRESS 2012-01-23 315 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-02
Off/Dir Resignation 2015-09-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Amendment 2013-01-16
Off/Dir Resignation 2012-12-17
Amendment and Name Change 2012-12-17
Off/Dir Resignation 2012-12-10
Off/Dir Resignation 2012-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State