Search icon

POWER BUILDING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: POWER BUILDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER BUILDING SUPPLIES, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000075570
FEI/EIN Number 650782804

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

Address: 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMONT RICAHRD M President 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
DUMONT RICAHRD M Director 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
GONZALEZ JUAN Director 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
DAVID JOHN Director 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496
DAVID JOHN MARK Agent 5030 CHAMPION BLVD. #6-230, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-09-21 DAVID, JOHN MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000144596 LAPSED CL 00 3948 AI PALM BEACH COUNTY CURCUIT COUR 2002-04-02 2007-04-12 $79,840.80 GEORGIA PACIFIC CORPORATION, PO BOX 102110, ATLANTA GA 30368

Documents

Name Date
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-15
REINSTATEMENT 1999-09-21
Domestic Profit Articles 1997-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State