Search icon

POWERNET INTERNATIONAL, INC.

Company Details

Entity Name: POWERNET INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1994 (30 years ago)
Date of dissolution: 30 Mar 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: P94000088977
FEI/EIN Number 650585304
Address: 13794 NW 4TH STREET, SUITE 208, SUNRISE, FL, 33325, US
Mail Address: 703 WATERFORD WAY, 700, MIAMI, FL, 33126, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HECKER MARTIN Agent 703 WATERFORD WAY, MIAMI, FL, 33126

Director

Name Role Address
HECKER MARTIN Director 703 WATERFORD WAY, 700, MIAMI, FL, 33126

Secretary

Name Role Address
MORENO MARCO Secretary 703 WATERFORD WAY, 700, MIAMI, FL, 33126

Chief Financial Officer

Name Role Address
MALLERS ROBERT J Chief Financial Officer 703 WATERFORD WAY, 700, MIAMI, FL, 33126

Treasurer

Name Role Address
MALLERS ROBERT J Treasurer 703 WATERFORD WAY, 700, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2004-03-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000050676. MERGER NUMBER 100000048611
CHANGE OF MAILING ADDRESS 2002-09-11 13794 NW 4TH STREET, SUITE 208, SUNRISE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-11 703 WATERFORD WAY, SUITE 700, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 13794 NW 4TH STREET, SUITE 208, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2001-04-25 HECKER, MARTIN No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State