Search icon

POWERSTYLE, INC. - Florida Company Profile

Company Details

Entity Name: POWERSTYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

POWERSTYLE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P16000045651
FEI/EIN Number 81-2740883

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

Address: 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401
Mail Address: 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS, HELEN A Agent 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401
POWERS, HELEN A President 1801 SOUTH FLAGLER DRIVE, 610 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-24 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1801 SOUTH FLAGLER DRIVE, 610, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 2020-02-24 POWERSTYLE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
Name Change 2020-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State