Search icon

POWER STAR PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: POWER STAR PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER STAR PRODUCTS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2005 (20 years ago)
Document Number: P01000032595
FEI/EIN Number 593721897

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

Address: 5250 NW 84TH AVE, DORAL, FL, 33166, US
Mail Address: 5250 NW 84TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FEVI President 5250 NW 84TH AVE, DORAL, FL, 33166
DE GONZALEZ NURYS U Treasurer 5250 NW 84TH AVE, DORAL, FL, 33166
GONZALEZ FEVI A Agent 5250 NW 84TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 5250 NW 84TH AVE, 408, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-28 5250 NW 84TH AVE, 408, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-02-28 GONZALEZ, FEVI A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 5250 NW 84TH AVE, 408, DORAL, FL 33166 -
NAME CHANGE AMENDMENT 2005-09-22 POWER STAR PRODUCTS, CORP. -
NAME CHANGE AMENDMENT 2001-05-31 F. GONZ., CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257947402 2020-05-05 0455 PPP 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9194
Loan Approval Amount (current) 9194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9276.37
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State