Entity Name: | POWER ALEX HEAVY EQUIPMENT USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER ALEX HEAVY EQUIPMENT USA 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: | 27 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (4 months ago) |
Document Number: | P12000019542 |
FEI/EIN Number |
45-4646492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15367 WEST STATE RD 100, LAKE BUTLER, FL, 32054, US |
Mail Address: | 15367 WEST STATE RD 100, LAKE BUTLER, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDELHAMID FARAG WALID RAGAB | President | 15367 WEST STATE RD 100, LAKE BUTLER, FL, 32054 |
ABDELHAMID FARAG WALID R | Agent | 2691 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
POWER ALEX FOR GENERAL CONTRACTING | Vice President | 15367 WEST STATE RD 100, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | ABDELHAMID FARAG, WALID RAGAB | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2691 E OAKLAND PARK BLVD, SUITE 302, FORT LAUDERDALE, FL 33306 | - |
AMENDMENT | 2016-12-12 | - | - |
AMENDMENT | 2016-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-02 | 15367 WEST STATE RD 100, LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2016-11-02 | 15367 WEST STATE RD 100, LAKE BUTLER, FL 32054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000020426 | TERMINATED | 1000000854355 | UNION | 2020-01-06 | 2040-01-08 | $ 1,175.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000781391 | TERMINATED | 1000000849742 | UNION | 2019-11-21 | 2039-11-27 | $ 1,209.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000715027 | TERMINATED | 1000000845395 | UNION | 2019-10-25 | 2039-10-30 | $ 1,030.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-04-21 |
REINSTATEMENT | 2022-01-10 |
ANNUAL REPORT | 2020-02-29 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-12-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State