Entity Name: | POWER TRADE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER TRADE 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: | 20 May 2004 (21 years ago) |
Date of dissolution: | 04 Feb 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | P04000080725 |
FEI/EIN Number |
201154790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8112 RIVER MONT WAY, TAMPA, FL, 33637, US |
Mail Address: | 8112 RIVER MONT WAY, TAMPA, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAZI MOHAMMED | Director | 8112 RIVER MONT WAY, TAMPA, FL, 33637 |
TAZI MOHAMMED | President | 8112 RIVER MONT WAY, TAMPA, FL, 33637 |
TAZI MOHAMMED | Agent | 8112 RIVER MONT WAY, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 8112 RIVER MONT WAY, TAMPA, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 8112 RIVER MONT WAY, TAMPA, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 8112 RIVER MONT WAY, TAMPA, FL 33637 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-02-04 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State