Search icon

POWER LEGAL ADVISORY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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