Entity Name: | POWALK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWALK, 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: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000021865 |
FEI/EIN Number |
650649312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 EAST OAKLAND PARK BLVD, 479, FORT LAUDERDALE, FL, 33306 |
Mail Address: | 2805 EAST OAKLAND PARK BLVD, 479, FORT LAUDERDALE, FL, 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL JOHN C | Secretary | 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306 |
POWELL JOHN C | Treasurer | 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306 |
POWELL JOHN C | Director | 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306 |
WALKER KENNETH | President | 1400 N.E. 56TH STREET, APT. 102, FORT LAUDERDALE, FL, 33334 |
WALKER KENNETH | Director | 1400 N.E. 56TH STREET, APT. 102, FORT LAUDERDALE, FL, 33334 |
DONNAHOE PRINCE A | Agent | 9710 STIRLING ROAD, COOPER CITY, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 2805 EAST OAKLAND PARK BLVD, 479, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2805 EAST OAKLAND PARK BLVD, 479, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-03 | 9710 STIRLING ROAD, SUITE 104, COOPER CITY, FL 33023 | - |
CANCEL ADM DISS/REV | 2007-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-08-30 | DONNAHOE, PRINCE AIV | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000249897 | TERMINATED | 1000000086860 | 45555 151 | 2008-07-24 | 2028-07-30 | $ 3,974.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000294390 | TERMINATED | 1000000059890 | 44594 1143 | 2007-09-11 | 2027-09-12 | $ 3,198.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-09-03 |
REINSTATEMENT | 2007-01-18 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-28 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-08-30 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State