Search icon

POWERMATE SOFTWARE CORPORATION - Florida Company Profile

Company Details

Entity Name: POWERMATE SOFTWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERMATE SOFTWARE CORPORATION 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: 08 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000058191
FEI/EIN Number 593264064

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

Address: 333 N FALKENBURG RD, SUITE B-227, TAMPA, FL, 33619
Mail Address: 10910 COVEY COURT, TAMPA, FL, 33625
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDOFF, VICTOR Vice President 333 N FALKENBURG RD SUITE B-227, TAMPA, FL, 33619
SCHUBERT, GLEN President 333 N FALKENBURG RD SUITE B-227, TAMPA, FL, 33619
GARRETT SHERYL Secretary 333 N FALKENBURG RD SUITE B-227, TAMPA, FL
SCHUBERT, GLEN Agent 333 N FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-03 333 N FALKENBURG RD, SUITE B-227, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1995-11-03 SCHUBERT, GLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State