Search icon

POWERPLAY TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

POWERPLAY TECHNOLOGY, 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: 23 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000090087
FEI/EIN Number 043820655

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

Address: 10510 NW 18 PL, PEMBROKE PINES, FL, 33026, US
Mail Address: 10510 NW 18 PL, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGA CARLOS G President 10510 NW 18 PL, PEMBROKE PINES, FL, 33026
LONGA CARLOS G Agent 10510 NW 18 PL, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 10510 NW 18 PL, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-03-13 10510 NW 18 PL, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 10510 NW 18 PL, PEMBROKE PINES, FL 33026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000020137 TERMINATED 1000000854288 BROWARD 2020-01-02 2030-01-08 $ 1,808.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000370876 TERMINATED 1000000746583 BROWARD 2017-06-22 2027-06-28 $ 809.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001074851 TERMINATED 1000000697285 BROWARD 2015-10-16 2025-12-04 $ 932.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State