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