Search icon

POWER ALEX HEAVY EQUIPMENT USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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