Search icon

POWERLINE FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: POWERLINE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERLINE FINANCIAL SERVICES, 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000044414
FEI/EIN Number 650586153

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

Address: 262 S.W. 12TH AVE., DEERFIELD BCH., FL, 33442
Mail Address: 262 S.W. 12TH AVE., DEERFIELD BCH., FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERSWEIG BARRY Director 901 N.W. 58TH COURT, FT. LAUDERDALE, FL, 33309
SILBERSWEIG RONNIE Agent 262 S.W. 12TH AVE., DEERFIELD BCH., FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-21 262 S.W. 12TH AVE., DEERFIELD BCH., FL 33442 -
CHANGE OF MAILING ADDRESS 1996-06-21 262 S.W. 12TH AVE., DEERFIELD BCH., FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-21 262 S.W. 12TH AVE., DEERFIELD BCH., FL 33442 -

Documents

Name Date
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State