Search icon

EMPOWER TOOLS, INC. - Florida Company Profile

Company Details

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

EMPOWER TOOLS, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000083001
FEI/EIN Number 562291433

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

Address: 2101 CORPORATE BOULEVARD, SUITE 107, BOCA RATON, FL, 33431
Mail Address: 2101 CORPORATE BOULEVARD, SUITE 107, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSTEIN BRIAN Director 2600 WHISPERING OAKS LANE, DELRAY BEACH, FL, 33445
TESCHER DONALD Secretary 2600 WHISPERING OAKS LANE, DELRAY BEACH, FL, 33445
MILSTEIN RICHARD Chairman 1964 NORTH BENSON ROAD, FAIRFIELD, CT, 06824
MILSTEIN RACHEL President 1964 NORTH BENSON ROAD, FAIRFIELD, CT, 06824
TESCHER SUANN Vice President 2600 WHISPERING OAKS LANE, DELRAY BEACH, FL, 33445
SONDHEIMER JOE Treasurer 1964 NORTH BENSON RD, FAIRFIELD, CT, 06824
M & W AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State