Search icon

POWER 99 INC. - Florida Company Profile

Company Details

Entity Name: POWER 99 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER 99 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000082637
FEI/EIN Number 650705707

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

Address: 1649N HIATUS RD., PEMBROKE PINES, FL, 33026, US
Mail Address: 1649N HIATUS RD., PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM FELIX President 4067 SANDERLING LANE, WESTON, FL, 33331
ABRAHAM FELIX Agent 4067 SANDERLING LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 1649N HIATUS RD., PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2007-10-05 1649N HIATUS RD., PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 4067 SANDERLING LANE, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2001-04-24 ABRAHAM, FELIX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000472372 LAPSED 08-21844 CA 04 11TH JUDICIAL, MIAMI-DADE CO. 2009-02-04 2014-02-13 $89,731.51 ELSTON/LEETSDALE, LLC, 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Documents

Name Date
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State