Search icon

POWERFUEL FIT NUTRITION CORP. - Florida Company Profile

Company Details

Entity Name: POWERFUEL FIT NUTRITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERFUEL FIT NUTRITION CORP. 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000070091
FEI/EIN Number 47-4852810

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

Address: 1155 W 77TH ST, HIALEAH, FL, 33014, US
Mail Address: 1155 W 77TH ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE L President 1155 W 77TH ST, HIALEAH, FL, 33014
GONZALEZ JOSE L Secretary 1155 W 77TH ST, HIALEAH, FL, 33014
GONZALEZ JOSE L Treasurer 1155 W 77TH ST, HIALEAH, FL, 33014
GONZALEZ JOSE L Director 1155 W 77TH ST, HIALEAH, FL, 33014
GONZALEZ JOSE L Agent 1155 W 77TH ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001596 WAR DOGS NUTRITION ACTIVE 2021-01-05 2026-12-31 - 2085 W 76TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
VOLUNTARY DISSOLUTION 2022-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 1155 W 77TH ST, APT 213-C, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 1155 W 77TH ST, APT 213-C, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-05-20 1155 W 77TH ST, APT 213-C, HIALEAH, FL 33014 -
AMENDMENT 2021-04-21 - -
AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 GONZALEZ, JOSE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227007 ACTIVE 1000000988531 MIAMI-DADE 2024-04-12 2044-04-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000472664 ACTIVE 1000000935296 DADE 2022-09-30 2042-10-05 $ 14,615.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000472672 ACTIVE 1000000935299 DADE 2022-09-30 2032-10-05 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666022 ACTIVE 1000000842280 DADE 2019-10-03 2039-10-09 $ 4,000.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-04-27
Amendment 2021-04-21
ANNUAL REPORT 2020-06-30
Amendment 2019-07-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State