Search icon

EMPOWERNET, INC.

Company Details

Entity Name: EMPOWERNET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P97000027221
FEI/EIN Number 65-0765042
Address: 1035 STATE ROAD 7, SUITE 315-08, WELLINGTON, FL 33414
Mail Address: 15550 MEADOW WOOD DRIVE, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, KAREN L Agent 15550 MEADOW WOOD DRIVE, WELLINGTON, FL 33414

President

Name Role Address
Brown, Karen L President 15550 Meadow Wood Drive, Wellington, FL 33414

Owner

Name Role Address
Brown, Karen L Owner 15550 Meadow Wood Drive, Wellington, FL 33414

Vice President

Name Role Address
Brown, Robert G, Sr. Vice President 15550 Meadow Wood Drive, Wellington, FL 33414

Secretary

Name Role Address
Adams, Heather A Secretary 6 Walnut Court, Ormond Beach, FL 32174

Asst. Secretary

Name Role Address
Brown, Robert G, Jr. Asst. Secretary 15550 Meadow Wood Drive, Wellington, FL 33414
Englishbee, Haylee N Asst. Secretary 8639 Duckworth Court, Jacksonville, FL 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 1035 STATE ROAD 7, SUITE 315-08, WELLINGTON, FL 33414 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 15550 MEADOW WOOD DRIVE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2006-04-03 1035 STATE ROAD 7, SUITE 315-08, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State