Search icon

POWER CENTRAL, INC. - Florida Company Profile

Company Details

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

POWER CENTRAL, 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: 15 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000076473
FEI/EIN Number 263260299

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

Address: 400 NORTH ST, SUITE 136, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 520670, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENEY JAMES C President PO BOX 520670, LONGWOOD, FL, 32752
CHENEY LISA D Secretary PO BOX 520670, LONGWOOD, FL, 32752
BOWEN JAIME W Director 248 NW BROAD ST, LYONS, GA, 30436
CHENEY JAMES C Agent 400 NORTH ST, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900487 GATOR MOWER PARTS EXPIRED 2009-02-02 2014-12-31 - 400 NORTH ST, SUITE 136, LONGWOOD, FL, 32750
G08260700010 CENTRAL FLORIDA MOWERS EXPIRED 2008-09-16 2013-12-31 - 1934 S BAY ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 -
AMENDMENT 2018-09-24 - -
CHANGE OF MAILING ADDRESS 2012-04-01 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-06 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
Amendment 2019-05-02
ANNUAL REPORT 2019-01-22
Amendment 2018-09-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296197004 2020-04-09 0491 PPP 400 NORTH ST, LONGWOOD, FL, 32750-7566
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29515
Loan Approval Amount (current) 29515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-7566
Project Congressional District FL-07
Number of Employees 4
NAICS code 811411
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29769.98
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State