Search icon

ABOVE ALL POWER CORP. - Florida Company Profile

Company Details

Entity Name: ABOVE ALL POWER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ABOVE ALL POWER CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P09000092114
FEI/EIN Number 27-1281639

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

Address: 4210 NW 35TH COURT, MIAMI, FL 33142
Mail Address: 5079 Madison Lakes Circle E., DAVIE, FL 33328
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORADO, PEDRO R Agent 5079 Madison Lakes Circle E., DAVIE, FL 33328
CORADO, PEDRO R President 5079 Madison Lakes Circle E., DAVIE, FL 33328
CORADO, PEDRO R Vice President 5079 Madison Lakes Circle E., DAVIE, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123743 MEINEKE TOTAL CAR CARE CENTER #2251 EXPIRED 2011-12-19 2016-12-31 - 2771 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334
G11000005006 ABOVE ALL MEDICAL SUPPLY EXPIRED 2011-01-10 2016-12-31 - 15906 SW 17TH STREET, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 - -
CHANGE OF MAILING ADDRESS 2015-04-21 4210 NW 35TH COURT, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5079 Madison Lakes Circle E., DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-11-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State