Entity Name: | POWER LEGAL ADVISORY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER LEGAL ADVISORY 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: | 14 Nov 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000097368 |
FEI/EIN Number |
650794073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 CLEVELAND ST.-, 199, CLEARWATER, FL, 33755 |
Mail Address: | 411 CLEVELAND ST.-, 199, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMIANI LILIANA | Vice Chairman | 411 CLEVELAND ST.-SUITE 199, CLEARWATER, FL, 33755 |
DAMIANI JORGE A | President | 411 CLEVELAND ST., STE. 199, CLEARWATER, FL, 33755 |
DAMIANI JORGE A | Chairman | 411 CLEVELAND ST., STE. 199, CLEARWATER, FL, 33755 |
LILIANA DAMIANI | Treasurer | 411 CLEVELANDST., STE. 199, CLEARWATER, FL, 33755 |
DAMIANI LILIANA | Vice President | 411 CLEVELAND ST #199, CLEARWATER, FL, 33755 |
DAMIANI LILIANA | Agent | 411 CLEVELAND ST., CLEARWATER, FL, 33755 |
DAMIANI LILIANA | Secretary | 411 CLEVELAND ST.-SUITE 199, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 411 CLEVELAND ST., 199, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 411 CLEVELAND ST.-, 199, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 411 CLEVELAND ST.-, 199, CLEARWATER, FL 33755 | - |
AMENDMENT | 1999-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-09-08 | DAMIANI, LILIANA | - |
REINSTATEMENT | 1999-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000361991 | ACTIVE | 1000000272162 | PINELLAS | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000361934 | ACTIVE | 1000000272154 | PINELLAS | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State