Entity Name: | POWERAMPER INDUSTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Oct 1995 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P95000079603 |
FEI/EIN Number | 59-3418332 |
Address: | 3612 DANBY CT, ORLANDO, FL 32812 |
Mail Address: | 3612 DANBY CT, ORLANDO, FL 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG, KENNY | Agent | 3612 DANBY CT, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
PAN, RENA | Director | 3612 DANBY CT, ORLANDO, FL 32812 |
CHANG, KENNY | Director | 3612, DANBY CT ORLANDO, FL 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-02 | 3612 DANBY CT, ORLANDO, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-02 | 3612 DANBY CT, ORLANDO, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | CHANG, KENNY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 3612 DANBY CT, ORLANDO, FL 32812 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-18 |
ANNUAL REPORT | 2000-02-15 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-02-09 |
ANNUAL REPORT | 1997-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State