Search icon

POWER-CUT, INC. - Florida Company Profile

Company Details

Entity Name: POWER-CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER-CUT, 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: 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: 21 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P05000013303
FEI/EIN Number 421590335

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

Address: 16050 SE 156 PL Rd, Weirsdale, FL, 32195, US
Mail Address: PO Box 686, Weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS FLOYE W President 16050 SE 156 Pl Rd, Weirsdale, FL, 32195
POWERS FLOYE W Director 16050 SE 156 Pl Rd, Weirsdale, FL, 32195
POWERS KELLY C Vice President 16050 SE 156 Pl Rd, Weirsdale, FL, 32195
POWERS KELLY C Director 16050 SE 156 Pl Rd, Weirsdale, FL, 32195
POWERS KELLY C Agent 16050 SE 156 Pl Rd, Weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 16050 SE 156 PL Rd, Weirsdale, FL 32195 -
CHANGE OF MAILING ADDRESS 2022-01-25 16050 SE 156 PL Rd, Weirsdale, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 16050 SE 156 Pl Rd, Weirsdale, FL 32195 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-05-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State