Search icon

POWER TEMP-LEASING, INC. - Florida Company Profile

Company Details

Entity Name: POWER TEMP-LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TEMP-LEASING, 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000099424
FEI/EIN Number 651020703

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

Address: 15476 NW 77TH CT, # 615, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77TH CT, # 615, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS ALEXANDER President 15476 NW 77TH CT #615, MIAMI LAKES, FL, 33016
SARDINAS ALEXANDER Agent 15476 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 15476 NW 77TH CT, # 615, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-29 15476 NW 77TH CT, # 615, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 15476 NW 77TH CT, #615, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2000-09-27 SARDINAS, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State