Search icon

POWER2SHIP, INC. - Florida Company Profile

Company Details

Entity Name: POWER2SHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER2SHIP, 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: 09 Feb 2005 (20 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P05000020993
FEI/EIN Number 202415329

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

Address: 15751 Sheridan St, Fort Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan St, Fort Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costelac Sharon R President 15751 Sheridan St, Fort Lauderdale, FL, 33069
Hanna Peter Esq. Agent 500 S.E 12 Street, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112382 DIRECT CONNECT AUTO SHIPPERS EXPIRED 2013-11-15 2018-12-31 - 2717 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
G10000065929 DIRECT CONNECT AUTO TRANSPORT EXPIRED 2010-07-16 2015-12-31 - 2717 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 15751 Sheridan St, #226, Fort Lauderdale, FL 33331 -
CHANGE OF MAILING ADDRESS 2019-06-20 15751 Sheridan St, #226, Fort Lauderdale, FL 33331 -
RESTATED ARTICLES AND NAME CHANGE 2016-11-18 POWER2SHIP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 500 S.E 12 Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Hanna, Peter, Esq. -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
Restated Articles & Name Chan 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915728601 2021-03-16 0455 PPS 1180 SW 36th Ave Ste 207, Pompano Beach, FL, 33069-4837
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129997
Loan Approval Amount (current) 129997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4837
Project Congressional District FL-20
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130768.46
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State