Search icon

POWER BRAKE CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: POWER BRAKE CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER BRAKE CENTRAL FLORIDA, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000098173
FEI/EIN Number 550901062

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

Address: 4515 OAK FAIR BLVD, SUITE 102, TAMPA, FL, 33610
Mail Address: POST OFFICE BOX 287, BRANDON, FL, 33509
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPO JOHN R President 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
CAMPO JOHN R Director 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Secretary 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Treasurer 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Director 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 4515 OAK FAIR BLVD, SUITE 102, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011857 LAPSED 06 02900 HILLSBOROUGH CTY CIR CRT 2006-08-01 2011-08-10 $24694.71 JOSEPH J. CLAUER, III, THOMAS R. NEWKIRK, 909 GUISANDO DE AVILA, 4943 BAY WAY DRIVE, TAMPA, FL 33613

Documents

Name Date
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State