Search icon

PURCHASING POWER EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PURCHASING POWER EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURCHASING POWER EQUIPMENT, 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: 17 Sep 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S00071
FEI/EIN Number 650223836

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

Address: 8903 GLADES ROAD, SUITE L-923, BOCA RATON, FL, 33434
Mail Address: 8903 GLADES ROAD, SUITE L-923, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN, ROU Director 8348 TWIN LAKE DR, BOCA RATON, FL
WEINER, MARK E Director 1501 SW 16TH ST, BOCA RATON, FL
WEGRICH, BARBARA President 8903 GLADES RD, BOCA RATON, FL
WEGRICH, BARBARA Director 8903 GLADES RD, BOCA RATON, FL
WEINER, MARK E Vice President 1501 SW 16TH ST, BOCA RATON, FL
WEINER, MARK E Secretary 1501 SW 16TH ST, BOCA RATON, FL
BERNSTEIN, ROU Vice President 8348 TWIN LAKE DR, BOCA RATON, FL
LEVINE, STEVEN J. Agent 1500 N.W. 49TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State