Search icon

POWERCAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: POWERCAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERCAT ENTERPRISES, 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: 03 Oct 2008 (16 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: P08000090098
FEI/EIN Number 383790499

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

Address: 2025 W. Woodbury St., Broken Arrow, OK, 74012, US
Mail Address: P. O. Box 691902, Tulsa, OK, 74169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE DAVID A President P. O. Box 691902, Tulsa, OK, 74169
PRICE CAROLYN S Vice President P. O. Box 691902, Tulsa, OK, 74169
PRICE CAROLYN S Agent 2025 W. Woodbury St., Broken Arrow, FL, 74012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2121-04-20 - -
VOLUNTARY DISS W/ NOTICE 2021-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 2025 W. Woodbury St., Broken Arrow, OK 74012 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 2025 W. Woodbury St., Broken Arrow, FL 74012 -
CHANGE OF MAILING ADDRESS 2018-03-05 2025 W. Woodbury St., Broken Arrow, OK 74012 -

Documents

Name Date
CORAPVDWN 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-05-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State