Search icon

MPOWERMENT NOW, INC. - Florida Company Profile

Company Details

Entity Name: MPOWERMENT NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPOWERMENT NOW, 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P11000012122
FEI/EIN Number 274921211

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

Address: 3315 W. 41st Street, Los Angeles, CA, 90008, US
Mail Address: 3315 W. 41st Street, Los Angeles, CA, 90008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Dedric A President 3315 W. 41st Street, Los Angeles, CA, 90008
Thompson Dedric A Secretary 3315 W. 41st Street, Los Angeles, CA, 90008
Thompson Dedric A Treasurer 3315 W. 41st Street, Los Angeles, CA, 90008
Thompson Dedric A Director 3315 W. 41st Street, Los Angeles, CA, 90008
SANCHEZ F Agent 12833 NW 23RD ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 3315 W. 41st Street, Los Angeles, CA 90008 -
CHANGE OF MAILING ADDRESS 2015-08-12 3315 W. 41st Street, Los Angeles, CA 90008 -
REGISTERED AGENT NAME CHANGED 2015-08-12 SANCHEZ, F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000524649 TERMINATED 1000000720478 BROWARD 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State