Search icon

POWER PRO, INC. - Florida Company Profile

Company Details

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

POWER PRO, 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000056278
FEI/EIN Number 251823165

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

Address: 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429
Mail Address: 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIBERTI MARY ELLEN President 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429
ALIBERTI MARY ELLEN Secretary 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429
ALIBERTI MARY ELLEN Treasurer 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429
ALIBERTI MARY ELLEN Agent 1356 NORTH HUNTERSTON POINT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-24
ADDRESS CHANGE 2011-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State