Entity Name: | POWERTECH DISTRIBUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERTECH DISTRIBUTION 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: | 05 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000060972 |
FEI/EIN Number |
383847241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 NW 107TH STREET STE 8, MIAMI, FL, 33178, US |
Mail Address: | 11200 NW 107TH STREET STE 8, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEILER VICTOR | Vice President | 11200 NW 107TH STREET STE 8, MIAMI, FL, 33178 |
STERN ROBERT L | President | 11200 NW 107TH STREET STE 8, MIAMI, FL, 33178 |
STERN ROBERT L | Agent | 11200 NW 107TH STREET STE 8, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-07-20 | - | - |
VOLUNTARY DISSOLUTION | 2017-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 11200 NW 107TH STREET STE 8, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | STERN, ROBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 11200 NW 107TH STREET STE 8, MIAMI, FL 33178 | - |
REINSTATEMENT | 2017-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 11200 NW 107TH STREET STE 8, MIAMI, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000655662 | LAPSED | 2018000113CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2018-08-28 | 2023-09-21 | $109,597.94 | FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN 38116 |
Name | Date |
---|---|
Revocation of Dissolution | 2017-07-20 |
VOLUNTARY DISSOLUTION | 2017-07-13 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-27 |
ANNUAL REPORT | 2012-05-03 |
Domestic Profit | 2011-07-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State