Search icon

POWELL BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: POWELL BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL BROTHERS, 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: 01 Sep 1930 (95 years ago)
Date of dissolution: 25 Mar 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 1985 (40 years ago)
Document Number: 122947
FEI/EIN Number 590408955

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

Address: 4400 SOUTH STATE ROAD 7, P.O. BOX 14550, FT. LAUDERDALE, FL, 33312
Mail Address: 4400 SOUTH STATE ROAD 7, P.O. BOX 14550, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL, R. O. Vice President 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, R. O. Director 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, J. S., III Secretary 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, J. S., III Treasurer 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, J. S., III Director 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, J. S., JR. Agent 4400 S STATE RD 7, FORT LAUDERDALE, FL, 33315
POWELL, J. S. JR. President 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL
POWELL, J. S. JR. Director 4400 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-03-25 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13380316 0418800 1979-06-01 NORRIS CUT OFF FISCHER ISLAND, Miami, FL, 33149
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1979-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100430 B04
Issuance Date 1979-06-06
Abatement Due Date 1979-06-20
Nr Instances 3
13323936 0418800 1979-05-25 VICINITY OF 900 BISCAYNE BLVD, Miami Beach, FL, 33139
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-25
Case Closed 1979-09-07

Related Activity

Type Complaint
Activity Nr 320856016

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1979-06-06
Abatement Due Date 1979-05-25
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1979-06-06
Abatement Due Date 1979-06-09
Nr Instances 1
13367339 0418800 1978-05-22 PINE ISLAND ROAD BRIDGE OVERC-, Sunrise, FL, 33322
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1979-04-05
13367297 0418800 1978-05-10 PINE ISLAND ROAD BRIDGE OVER C, Sunrise, FL, 33322
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1979-04-05

Related Activity

Type Complaint
Activity Nr 320849342

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260106 A
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-06-15
Nr Instances 6
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260550 A09
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260550 A14 I
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-05-15
Abatement Due Date 1978-05-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1978-05-15
Abatement Due Date 1978-05-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-30
Nr Instances 2
Related Event Code (REC) Complaint
13378054 0418800 1977-08-04 APPROX 1/2 MILE SOUTH OF VIRGI, Miami, FL, 33129
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320844533
13454491 0418800 1974-10-10 POWELL BROS INC BARGE TERMINAL, Dania, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-10
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1974-10-18
Abatement Due Date 1974-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180074 A03
Issuance Date 1974-10-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180074 A07
Issuance Date 1974-10-18
Abatement Due Date 1974-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180074 A08
Issuance Date 1974-10-18
Abatement Due Date 1974-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19180074 A09
Issuance Date 1974-10-18
Abatement Due Date 1974-11-25
Nr Instances 1
13451695 0418800 1974-10-07 BRIDGE 26 ST OVER CANAL, Wilton Manors, FL, 33305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D05
Issuance Date 1974-10-09
Abatement Due Date 1974-10-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State