Search icon

4-D POWERSURGE, INC. - Florida Company Profile

Company Details

Entity Name: 4-D POWERSURGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4-D POWERSURGE, 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000086091
FEI/EIN Number 650541955

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

Address: 9485 SUNSET DRIVE, SUITE A-145, MIAMI, FL, 33173
Mail Address: P.O. BOX 4745, MIAMI, FL, 33092
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE REBECCA S President 630 N.E. 55TH TERRACE, MIAMI, FL, 33137
KLINE REBECCA S Director 630 N.E. 55TH TERRACE, MIAMI, FL, 33137
EWING KATHLEEN I Secretary 630 N.E. 55TH TERRACE, MIAMI, FL, 33137
EWING KATHLEEN I Treasurer 630 N.E. 55TH TERRACE, MIAMI, FL, 33137
EWING KATHLEEN I Director 630 N.E. 55TH TERRACE, MIAMI, FL, 33137
BREWER CHARLOTTE A Vice President 15351 S.W. 258TH STREET, MIAMI, FL, 33032
BREWER CHARLOTTE A Director 15351 S.W. 258TH STREET, MIAMI, FL, 33032
FITZSIMMONS ROBERT V Agent 9485 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State