Search icon

POWERMEDICA, INC. - Florida Company Profile

Headquarter

Company Details

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

POWERMEDICA, 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: 01 Nov 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000102812
FEI/EIN Number 651052987

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

Address: 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL, 33441
Mail Address: 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POWERMEDICA, INC., KENTUCKY 0553589 KENTUCKY

Key Officers & Management

Name Role Address
DAILEY DANIEL L Chief Executive Officer 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL, 33441
DAILEY DANIEL Agent 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-27 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2003-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 600 W. HILLSBORO BLVD., #104, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2002-08-09 DAILEY, DANIEL -
AMENDED AND RESTATEDARTICLES 2002-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005940 LAPSED 05-15130 CACE 03 17TH JUD CIR BROWARD CTY FL 2006-05-03 2012-04-19 $98409.61 CARDINAL HEATLTH 110, INC., 2045 INTERSTATE DR., LAKELAND, FL 33805
J06000087051 LAPSED 05-17292 (02) BROWARD COUNTY 2006-03-31 2011-04-24 $50,804.96 MEDISCA, INC. C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, 208, CORAL SPRINGS, FLORIDA 33076
J06900003685 LAPSED 05-063962 CACE 25 BROWARD CTY CIR CRT 2006-02-15 2011-03-15 $156068.17 LABORATORY CORPORATION OF AMERICA C/O ROBERT E.KORN,ESQ, 5295 TOWN CENTER RD, #201, BOCA RATON, FL 33486
J03000119224 TERMINATED COWE-03-2082 (81) COUNTY COURT BROWARD COUNTY 2003-03-26 2008-03-31 $9,350.01 QUEST DIAGNOSTICS CLINICAL LABS, INC., 2750 MONROE BLVD., NORRISTOWN, PA 19403

Documents

Name Date
Off/Dir Resignation 2005-09-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
Amendment 2003-08-08
ANNUAL REPORT 2003-05-02
Amended and Restated Articles 2002-08-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-07-12
Domestic Profit 2000-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State