Search icon

POWERPRO REALTY, INC.

Company Details

Entity Name: POWERPRO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: V35037
FEI/EIN Number 65-0343169
Address: 15723 PINES BLVD, Pembroke Pines, FL 33027
Mail Address: 15723 PINES BLVD, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCKA, JOHN Agent 15723 PINES BLVD, Pembroke Pines, FL 33027

President

Name Role Address
LUCKA, JOHN President 1819 SE 17 Street, Apt 1008 FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
LUCKA, JOHN Secretary 1819 SE 17 Street, Apt 1008 FORT LAUDERDALE, FL 33316

Director

Name Role Address
LUCKA, JOHN Director 1819 SE 17 Street, Apt 1008 FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093335 RE/MAX POWERPRO REALTY EXPIRED 2013-09-20 2018-12-31 No data 4301 S. FLAMINGO ROAD, SUITE 101, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 15723 PINES BLVD, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-02-01 15723 PINES BLVD, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 15723 PINES BLVD, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 1994-03-14 LUCKA, JOHN No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State