Search icon

POWER OF THE UNIVERSE CORP

Company Details

Entity Name: POWER OF THE UNIVERSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P11000081823
FEI/EIN Number 453322195
Address: 725 Wechsler Cir., ORLANDO, FL, 32824, US
Mail Address: 725 Wechsler Cirr, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarez Juan N Agent 725 Wechsler Cir, ORLANDO, FL, 32824

President

Name Role Address
ALVAREZ JUAN N President 725 Wechsler Cir, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139891 ALVAREZTAROT444 ACTIVE 2020-10-29 2025-12-31 No data 725 WECHSLER CIRCLE, ORLANDO, FL, 32824
G20000047108 ALVAREZTAROT444 ACTIVE 2020-04-29 2025-12-31 No data 725 WECHSLER CIR, ORLANDO, FL, 32824
G14000080387 ESSENTIAL ELEMENTS OF ELEGANCE EXPIRED 2014-08-04 2019-12-31 No data 12703 MAJORAMA DR., ORLANDO, FL, 32837
G13000095400 UNIVERSAL DISTRIBUITORS USA EXPIRED 2013-09-26 2018-12-31 No data 12703 MAJORAMA DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-05-07 POWER OF THE UNIVERSE CORP No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 725 Wechsler Cir., ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-04-15 725 Wechsler Cir., ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 725 Wechsler Cir, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 Alvarez, Juan Nestor No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
Name Change 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State