POWER WORLD FITNESS CENTER, INC. - Florida Company Profile

Entity Name: | POWER WORLD FITNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER WORLD FITNESS CENTER, 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: | 24 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P06000097158 |
FEI/EIN Number |
205299573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 WASHINGTON AVE, HOMESTEAD, FL, 33030 |
Mail Address: | 120 WASHINGTON AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUSLEY MICHAEL | Director | 26145 SW 194 AVE, HOMESTEAD, FL, 33031 |
CAUSLEY MICHAEL | Secretary | 26145 SW 194 AVE, HOMESTEAD, FL, 33031 |
BATTA RAVI | Agent | 11900 BISCAYNE BLVD STE 505, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-04 | 120 WASHINGTON AVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-04 | BATTA, RAVI | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-04 | 11900 BISCAYNE BLVD STE 505, MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000163371 | TERMINATED | 1000000254680 | DADE | 2012-02-29 | 2032-03-07 | $ 7,919.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J08000231226 | TERMINATED | 1000000084165 | 26455 4563 | 2008-06-30 | 2028-07-16 | $ 7,847.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-10-04 |
Reg. Agent Change | 2011-10-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-05-02 |
Domestic Profit | 2006-07-24 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State