Entity Name: | POWERNAP SLEEP CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P03000153261 |
FEI/EIN Number | 582683561 |
Address: | 9370 SW 8 Street, Boca Raton, FL, 33428, US |
Mail Address: | 9370 SW 8 Street, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSDELL STEEV | Agent | 9370 S.W. 8TH STREET, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
RAMSDELL STEEV | Chief Executive Officer | 9370 SW 8TH STREET, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
Ramsdell Timothy W | Vice President | 5370 Wild Cinnamon Drive, Melbourne, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008726 | AMASIAN THERAPY | EXPIRED | 2011-01-21 | 2016-12-31 | No data | 2229 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 9370 SW 8 Street, 123, Boca Raton, FL 33428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 9370 SW 8 Street, 123, Boca Raton, FL 33428 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | RAMSDELL, STEEV | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-06 | 9370 S.W. 8TH STREET, #123, BOCA RATON, FL 33428 | No data |
CANCEL ADM DISS/REV | 2007-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-01-18 | POWERNAP SLEEP CENTERS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000380452 | TERMINATED | 1000000410618 | PALM BEACH | 2013-01-16 | 2033-02-13 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-03 |
AMENDED ANNUAL REPORT | 2014-09-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State