Search icon

POWER ONE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: POWER ONE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER ONE MORTGAGE 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: 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000078099
FEI/EIN Number 562321265

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

Address: 9710 STIRLING RD, 105, COOPER CITY, FL, 33024
Mail Address: 9710 STIRLING RD, 105, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTOIS DANIEL President 9710 STIRLING RD #105, COOPER CITY, FL, 33024
RUTOIS DANIEL Agent 9710 STIRLING RD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 9710 STIRLING RD, 105, COOPER CITY, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 9710 STIRLING RD, 105, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-01-04 9710 STIRLING RD, 105, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2003-04-14 RUTOIS, DANIEL -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State