Search icon

A1 WORK POWER, INC. - Florida Company Profile

Company Details

Entity Name: A1 WORK POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 WORK POWER, 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: 24 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000047942
FEI/EIN Number 650924624

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

Address: 418 SE 1ST ST, hialeah, FL, 33010, US
Mail Address: 418 SE 1ST ST, hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA RAUL Vice President 418 SE 1ST ST, hialeah, FL, 33010
ALBELO YADELYS PRSI 418 SE 1ST ST, hialeah, FL, 33010
PENA RAUL Agent 418 SE 1ST ST, hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 418 SE 1ST ST, hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-11-17 418 SE 1ST ST, hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 418 SE 1ST ST, hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-07-09 PENA, RAUL -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-17
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State