Search icon

POWER LED, INC - Florida Company Profile

Company Details

Entity Name: POWER LED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER LED, 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P16000034228
FEI/EIN Number 81-2245425

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

Address: 1923 Shelton Rd, Jacksonville, FL, 32211, US
Mail Address: 1923 Shelton Rd, Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MORALES SANTIAGO President 1923 Shelton Rd, Jacksonville, FL, 32211
REYES MORALES SANTIAGO Agent 1923 Shelton Rd, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1923 Shelton Rd, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2021-03-11 1923 Shelton Rd, Jacksonville, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1923 Shelton Rd, Jacksonville, FL 32211 -
REGISTERED AGENT NAME CHANGED 2020-03-22 REYES MORALES, SANTIAGO -
REINSTATEMENT 2020-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-03-22
ANNUAL REPORT 2017-04-02
Domestic Profit 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State