Search icon

POWER-WASH-FLORIDA.COM INC - Florida Company Profile

Company Details

Entity Name: POWER-WASH-FLORIDA.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER-WASH-FLORIDA.COM 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: 17 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000058723
FEI/EIN Number 84-2411655

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

Address: 2436 N HERITAGE OAKS PATH, SUITE 123, HERNANDO, FL, 34442, US
Mail Address: 2436 N HERITAGE OAKS PATH, SUITE 123, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARENTAY PETER Director 2436 N HERITAGE OAKS PATH SUITE 123, HERNANDO, FL, 34442
MARENTAY MARY Director 2436 N HERITAGE OAKS PATH SUITE 123, HERNANDO, FL, 34442
Marentay Mary M Agent 2436 N HERITAGE OAKS PATH, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 Marentay, Mary M -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 2436 N HERITAGE OAKS PATH, SUITE 123, HERNANDO, FL 34442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-20
Domestic Profit 2019-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State