Search icon

POWERHEAD EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: POWERHEAD EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERHEAD EXCHANGE, 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: 15 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000035309
FEI/EIN Number 593568865

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

Address: 1110 ALICIA AVE, TAMPA, FL, 33604
Mail Address: 1110 ALICIA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGMIRE VAUGHN H President 1110 ALICIA AVE, TAMPA, FL, 33604
LONGMIRE VAUGHN H Agent 1110 ALICIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 1110 ALICIA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 1110 ALICIA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-04-23 1110 ALICIA AVE, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000471336 ACTIVE 1000000934968 HILLSBOROU 2022-10-03 2042-10-05 $ 4,040.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000148791 TERMINATED 1000000778542 HILLSBOROU 2018-04-09 2038-04-11 $ 736.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000481889 TERMINATED 1000000753958 HILLSBOROU 2017-08-14 2037-08-16 $ 896.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000338998 TERMINATED 1000000745437 HILLSBOROU 2017-06-06 2037-06-14 $ 582.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000238040 TERMINATED 1000000740937 HILLSBOROU 2017-04-18 2037-04-26 $ 1,956.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State