Search icon

JOHN POWER INC - Florida Company Profile

Company Details

Entity Name: JOHN POWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN POWER 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: 10 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000068158
Address: 3124 CASHMERE DR, ORLANDO, FL, 32827, US
Mail Address: 3124 CASHMERE DR, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS JOHN D President 3124 CASHMERE DR, ORLANDO, FL, 32827
POWERS JOHN D Agent 3124 CASHMERE DR, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
F&L Fiduciary Services, LLC, a Florida limited liability company, as trustee and as Successor trustee to Robert E. Stanley and Mary Jane Fredrickson, Swamp Land Acquisitions, LLC, a foreign limited liability company, and Esplanade at Butler Plaza, LLC, a foreign limited liability company Appellant(s) v. Ayesha Solomon, as Property Appraiser, John Power, as Tax Collector, and Jim Zingale, as executive Director of the Florida Department of Revenue, Appellee(s). 1D2024-3016 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021-CA-001802, 2021-CA-003606, 2021-CA-003575

Parties

Name Robert E. Stanley
Role Appellant
Status Active
Name Mary Jane Fredrickson
Role Appellant
Status Active
Name SWAMP LAND ACQUISITIONS, LLC
Role Appellant
Status Active
Name ESPLANADE AT BUTLER PLAZA, LLC
Role Appellant
Status Active
Name Ayesha Solomon
Role Appellee
Status Active
Representations John Clayton Dent, Jr., Jennifer Anne McClain
Name JOHN POWER INC
Role Appellee
Status Active
Representations Robert Charles Swain
Name Jim Zingale
Role Appellee
Status Active
Representations Randi Ellen Dincher
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name F&L FIDUCIARY SERVICES, LLC
Role Appellant
Status Active
Representations Chris William Altenbernd, Eleanor Hadden Sills, Robert E V Kelley, Jr., Robert Scott Bernstein, Tricia Purks Hoffler, Bobi J. Frank

Docket Entries

Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of F&L Fiduciary Services, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of F&L Fiduciary Services, LLC
Docket Date 2024-11-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
Domestic Profit 2005-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State