Search icon

POWER TRADE DISTRIBUTOR INC - Florida Company Profile

Company Details

Entity Name: POWER TRADE DISTRIBUTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TRADE DISTRIBUTOR 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: 28 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P13000055565
FEI/EIN Number 46-3084214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6704 PARKE EAST BLVD, TAMPA, FL, 33610, US
Mail Address: 6704 PARKE EAST BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAZI EL MEHDI President 6704 PARKE EAST BLVD, TAMPA, FL, 33610
Tazi Mohammed Manager 6704 Parke East blvd, TAMPA, FL, 33610
TAZI EL MEHDI Agent 10250 ESTUARY DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038347 G MAN USA EXPIRED 2017-04-11 2022-12-31 - 10250 ESTUARY DR, TAMPA, FL, 33647-3123

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-13 TAZI, EL MEHDI -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 10250 ESTUARY DRIVE, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 6704 PARKE EAST BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2016-03-08 6704 PARKE EAST BLVD, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-13
Amendment 2019-06-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328797809 2020-06-03 0455 PPP 6704 PARKE EAST BLVD, TAMPA, FL, 33610-4145
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24625
Loan Approval Amount (current) 24625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4145
Project Congressional District FL-14
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24854.83
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State