Search icon

POWER OF HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: POWER OF HEALTH CENTER, 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N16000012028
FEI/EIN Number 81-4762080

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

Address: 2925 CYPRESS TRACE CIRCLE, NAPLES, FL, 34119, US
Mail Address: 2925 CYPRESS TRACE CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER URSULA President 2925 CYPRESS TRACE CIRCLE, NAPLES, FL, 34119
KAISER URSULA Director 2925 CYPRESS TRACE CIRCLE, NAPLES, FL, 34119
HARRIS DOLORES Director 4801 BONITA BAY BLVD., #604, BONITA SPRINGS, FL, 34134
ROBINSON LISA Secretary 8015 SAN VISTA CIRCLE, NAPLES, FL, 34110
ROBINSON LISA Director 8015 SAN VISTA CIRCLE, NAPLES, FL, 34110
KAISER URSULA Agent 2925 CYPRESS TRACE CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2019-10-17 POWER OF HEALTH CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2925 CYPRESS TRACE CIRCLE, 204, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-02 2925 CYPRESS TRACE CIRCLE, 204, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2925 CYPRESS TRACE CIRCLE, 204, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-08-08
Amendment and Name Change 2019-10-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
Domestic Non-Profit 2016-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State