Search icon

POWERPLAY MANAGEMENT, INC.

Company Details

Entity Name: POWERPLAY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000042858
FEI/EIN Number 270279415
Address: 4310 HARBOR LAKE DR, LUTZ, FL, 33558, US
Mail Address: 4310 HARBOR LAKE DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1409488 4310 Harbor Lake Drive, Lutz, FL, 33558 4310 Harbor Lake Drive, Lutz, FL, 33558 (813) 383-8698

Filings since 2007-08-09

Form type REGDEX
File number 021-107253
Filing date 2007-08-09
File View File

Agent

Name Role Address
BHARVIRKAR MILIND P Agent 4310 HARBOR LAKE DR, LUTZ, FL, 33558

President

Name Role Address
BHARVIRKAR MILIND President 4310 HARBOR LAKE DR, LUTZ, FL, 33558

Director

Name Role Address
BHARVIRKAR MILIND Director 4310 HARBOR LAKE DR, LUTZ, FL, 33558
UTUKURI AVANINDRA Director 4310 HARBOR LAKE DR, LUTZ, FL, 33558

Vice President

Name Role Address
UTUKURI AVANINDRA Vice President 4310 HARBOR LAKE DR, LUTZ, FL, 33558

Treasurer

Name Role Address
BHARVIRKAR AVINASH Treasurer 4310 HARBOR LAKE DR, LUTZ, FL, 33558

Secretary

Name Role Address
COLBY JOHN Secretary 4310 HARBOR LAKE DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-20 BHARVIRKAR, MILIND PRES No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 4310 HARBOR LAKE DR, LUTZ, FL 33558 No data

Documents

Name Date
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-20
Reg. Agent Change 2007-04-20
Domestic Profit 2006-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State