Entity Name: | PA POW! GALAXY FIREWORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PA POW! GALAXY FIREWORKS 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: | 10 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2014 (10 years ago) |
Document Number: | P13000050337 |
FEI/EIN Number |
46-2953650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 US HWY 27 N, AVON PARK, FL, 33825, US |
Mail Address: | 2060 US HWY 27 N, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNNEWELL DANIEL | Director | 2060 US HWY 27 N, AVON PARK, FL, 33825 |
HUNNEWELL DANIEL | President | 2060 US HWY 27 N, AVON PARK, FL, 33825 |
HUNNEWELL DANIEL | Agent | 2060 US HWY 27 N, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-07 | 2060 US HWY 27 N, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2014-11-07 | 2060 US HWY 27 N, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-07 | 2060 US HWY 27 N, AVON PARK, FL 33825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State