Entity Name: | POWERHOUSE MEDIA TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERHOUSE MEDIA TEAM, 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: | 03 Jul 2012 (13 years ago) |
Document Number: | P12000059054 |
FEI/EIN Number |
46-1031627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13961 EAGLE RIDGE LAKES DR., FORT MYERS, FL, 33912, US |
Mail Address: | 13961 EAGLE RIDGE LAKES DR., FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL HOLLI B | President | 13961 EAGLE RIDGE LAKES DR., FORT MYERS, FL, 33912 |
Depold Michael C | Vice President | 13961 EAGLE RIDGE LAKES DR., FORT MYERS, FL, 33912 |
NOEL HOLLI B | Agent | 13961 EAGLE RIDGE LAKES DR., FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 13961 EAGLE RIDGE LAKES DR., #201, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 13961 EAGLE RIDGE LAKES DR., #201, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 13961 EAGLE RIDGE LAKES DR., #201, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State