Search icon

IPOWER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: IPOWER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPOWER SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000013405
FEI/EIN Number 47-4130070

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

Address: 9104 SW 209 TERRACE, CUTLER BAY, FL, 33189
Mail Address: 9104 SW 209 TERRACE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD KAMINI President 9104 SW 209 TERRACE, CUTLER BAY, FL, 33189
PERSAUD KAMINI Secretary 9104 SW 209 TERRACE, CUTLER BAY, FL, 33189
PERSAUD KAMINI Director 9104 SW 209 TERRACE, CUTLER BAY, FL, 33189
RASSNER WAYNE H Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 9104 SW 209 TERRACE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2018-08-22 9104 SW 209 TERRACE, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 7700 N. KENDALL DRIVE, Suite 509, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-10-21 RASSNER, WAYNE H -
AMENDMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-27
Amendment 2018-08-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-17
Amendment 2016-10-21
ANNUAL REPORT 2016-01-28
Domestic Profit 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State