Search icon

FLORIDA POWERHOUSE INSPECTION SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA POWERHOUSE INSPECTION SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POWERHOUSE INSPECTION SERVICES GROUP, 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P16000021359
FEI/EIN Number APPLIED FOR

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

Address: 1930 Tamiami Trail South, VENICE, FL, 34293, US
Mail Address: 1390 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSANOVA ROBERT J Manager 1930 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293
MASSANOVA ROBERT J Agent 1930 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 1930 Tamiami Trail South, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-03-31 1930 Tamiami Trail South, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1930 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State