Search icon

POWER HOUSE PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: POWER HOUSE PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER HOUSE PROCESSING, 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000102055
FEI/EIN Number 205327206

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

Address: 1806 N UNIVERSITY DR., PLANTATION, FL, 33322, US
Mail Address: 11911 ROYAL PALM BLVE, 201, CORAL SPRINGS, FL, 33065
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUELINE M. MOODY, P.A. Agent -
WILLIAMS KIMMY Vice President 8290 CLEARY BLVD. #2904, PLANTATION, FL, 33324
GUEVAREZ ROSA President 11911 ROYAL PALM BLVD., #201, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 1806 N UNIVERSITY DR., PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2008-03-13 1806 N UNIVERSITY DR., PLANTATION, FL 33322 -
AMENDMENT 2006-10-31 - -
AMENDMENT 2006-10-04 - -

Documents

Name Date
Off/Dir Resignation 2007-05-14
ANNUAL REPORT 2007-01-11
Amendment 2006-10-31
Amendment 2006-10-04
Domestic Profit 2006-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State