Search icon

POWER TOUCH CFC INC - Florida Company Profile

Company Details

Entity Name: POWER TOUCH CFC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TOUCH CFC 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: 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: 03 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P19000030023
FEI/EIN Number 83-4339919

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

Address: 2402 SE ELSTON ST, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2402 SE ELSTON ST, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUENTES CARLOS F President 784 ORCHID DR, ROYAL PALM BEACH, FL, 33411
CIFUENTES MARIA Vice President 784 ORCHID DR, ROYAL PALM BEACH, FL, 33411
CIFUENTES CARLOS F Agent 784 ORCHID DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 2402 SE ELSTON ST, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 2402 SE ELSTON ST, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-06-21 2402 SE ELSTON ST, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 CIFUENTES, CARLOS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State