Search icon

USA POWER ENERGY AND SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: USA POWER ENERGY AND SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA POWER ENERGY AND SUPPLY 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: 27 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P06000060687
FEI/EIN Number 562574025

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

Address: 520 W 47TH ST, MIAMI BEACH, FL, 33140, US
Mail Address: 4281 EXPRESS LANE, #L2112, SARASOTA, FL, 34249, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN HANI A President 4281 EXPRESS LANE #L2112, SARASOTA, FL, 34249
HASSAN HANI A Agent 4281 EXPRESS LANE #L2112, SARASOTA, FL, 34249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 520 W 47TH ST, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-01-24 520 W 47TH ST, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 4281 EXPRESS LANE #L2112, SARASOTA, FL 34249 -
CANCEL ADM DISS/REV 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State