Entity Name: | EMPOWER GENERATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2014 (10 years ago) |
Document Number: | P99000012041 |
FEI/EIN Number | 650903504 |
Address: | 364 SW 4TH CT., DANIA BEACH, FL, 33004 |
Mail Address: | 364 SW 4TH CT., DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIDEON DJERASSI | Agent | 364 SW 4TH CT., DANIA BEACH, FL, 33004 |
Name | Role | Address |
---|---|---|
GIDEON DJERASSI | President | 364 SW 4TH CT., DANIA BEACH, FL, 33004 |
Name | Role | Address |
---|---|---|
DJERASSI ITAY J | Secretary | 364 SW 4TH CT., DANIA BEACH, FL, 33004 |
Name | Role | Address |
---|---|---|
Djerassi Ron | Vice President | 10551 W Broward Blvd., Plantation, FL, 33324 |
London Yifat | Vice President | 364 SW 4th Court, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 364 SW 4TH CT., DANIA BEACH, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 364 SW 4TH CT., DANIA BEACH, FL 33004 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 364 SW 4TH CT., DANIA BEACH, FL 33004 | No data |
AMENDMENT AND NAME CHANGE | 2009-04-08 | EMPOWER GENERATORS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-31 | GIDEON, DJERASSI | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000098699 | TERMINATED | 1000000774665 | BROWARD | 2018-02-28 | 2028-03-07 | $ 733.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State