Search icon

POWERS BURGERS OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: POWERS BURGERS OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERS BURGERS OF SEBRING, 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: 11 Jun 1992 (33 years ago)
Date of dissolution: 22 Apr 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Apr 1999 (26 years ago)
Document Number: V43463
FEI/EIN Number 593138009

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

Address: 3005 U.S. HIGHWAY 27 SOUTH, SEBRING, FL, 33870, US
Mail Address: 14429 SEVENTH ST., DADE CITY, FL, 33523, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFELDER, GLEN E. Agent 14217 3RD ST., DADE CITY, FL, 33523
GREENFELDER GAIL P President 36601 ST. JOE RD., DADE CITY, FL

Events

Event Type Filed Date Value Description
MERGER 1999-04-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L84140. MERGER NUMBER 700000022557
CHANGE OF MAILING ADDRESS 1999-03-03 3005 U.S. HIGHWAY 27 SOUTH, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 14217 3RD ST., DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3005 U.S. HIGHWAY 27 SOUTH, SEBRING, FL 33870 -

Documents

Name Date
Merger Sheet 1999-04-22
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State