Search icon

PROPOWER PERFORMANCE PARTS, INC. - Florida Company Profile

Company Details

Entity Name: PROPOWER PERFORMANCE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPOWER PERFORMANCE PARTS, 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: 13 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S52523
FEI/EIN Number 650264087

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

Address: 4750 N DIXIE HWY, STE 9, FT LAUDERDALE, FL, 33334, US
Mail Address: 4750 N DIXIE HWY, STE 9, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METLIKA DALE M Vice President 289 NW 12 ST, BOCA RATON, FL, 33432
METLIKA ADAM L Secretary 8310 SW 41ST ST, DAVIE, FL, 33328
METLIKA ADAM L President 8310 SW 41ST ST, DAVIE, FL, 33328
METLIKA ADAM Agent 8310 SW 41ST STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-07-27 - -
REGISTERED AGENT NAME CHANGED 2010-07-27 METLIKA, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2010-07-27 8310 SW 41ST STREET, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 4750 N DIXIE HWY, STE 9, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1998-04-03 4750 N DIXIE HWY, STE 9, FT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001047741 TERMINATED 1000000692315 BROWARD 2015-08-24 2025-12-04 $ 2,143.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-21
Amendment 2010-07-27
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State