Entity Name: | POWERS FASTENERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 2001 (24 years ago) |
Branch of: | POWERS FASTENERS, INC., NEW YORK (Company Number 16270) |
Date of dissolution: | 04 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | F01000004071 |
FEI/EIN Number |
131840500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Mail Address: | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Taylor William | President | 2 POWERS LANE, BREWSTER, NY, 10509 |
Bartone Michael A | Vice President | 2 POWERS LANE, BREWSTER, NY, 10509 |
Beatt Bruce Harry | Secretary | 2 POWERS LANE, BREWSTER, NY, 10509 |
Douglas Craig Argyle | Vice President | 2 POWERS LANE, BREWSTER, NY, 10509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053 | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053 | - |
REGISTERED AGENT CHANGED | 2014-04-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-04-04 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2013-04-08 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-07-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State