Search icon

POWER HEALTH PRODUCTS, INC. - Florida Company Profile

Company Details

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

POWER HEALTH PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: P09000094910
FEI/EIN Number 271382909

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

Address: 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
Mail Address: 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH EASTLYN President 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH EASTLYN Secretary 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH EASTLYN Director 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH RONNIE GEEWAN Vice President 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH RONNIE GEEWAN Treasurer 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH RONNIE GEEWAN Director 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024
SINGH Eastlyn Agent 7919 NW 20TH ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 SINGH, Eastlyn -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State