Search icon

C.H. POWELL COMPANY

Company Details

Entity Name: C.H. POWELL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Nov 1996 (28 years ago)
Document Number: F96000005900
FEI/EIN Number 04-1740210
Address: 75 SHAWMUT ROAD, CANTON, MA 02021
Mail Address: 75 SHAWMUT ROAD, CANTON, MA 02021
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
POWELL, DAVID E Treasurer 3 MCMAHON ROAD, BEDFORD, MA 01730

Secretary

Name Role Address
POWELL, DAVID E Secretary 3 MCMAHON ROAD, BEDFORD, MA 01730

Vice President

Name Role Address
POWELL, ROBERT W Vice President 108 PHILLIPS BROOK ROAD, WESTWOOD, MA 02090
Powell, Andrew H Vice President 9 Intracoastal Ct., Isle of Palms, SC 29451
Powell, Steven E Vice President 120 University Ave, Apartment 2206 Westwood, MA 02090
POWELL, RICHARD H Vice President PO BOX 3552, NORFOLK, VA 23514

Director

Name Role Address
POWELL, ROBERT W Director 108 PHILLIPS BROOK ROAD, WESTWOOD, MA 02090
Powell, Andrew H Director 9 Intracoastal Ct., Isle of Palms, SC 29451
POWELL, RICHARD H Director PO BOX 3552, NORFOLK, VA 23514
HALL, THOMAS S. Director 59 DREAMWORLD ROAD, SCITUATE, MA 02066
HEFFERNAN, MICHAEL J Director 244 GROVE ST, WELLESLEY, MA 02482

President

Name Role Address
Powell, Geoffrey C President 816 KINGSTON ROAD, BALTIMORE, MD 21212

Chief Executive Officer

Name Role Address
Powell, Geoffrey C Chief Executive Officer 816 KINGSTON ROAD, BALTIMORE, MD 21212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063547 TANDEM GLOBAL LOGISTICS ACTIVE 2024-05-16 2029-12-31 No data 75 SHAWMUT ROAD, CANTON, MA, 02021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 75 SHAWMUT ROAD, CANTON, MA 02021 No data
CHANGE OF MAILING ADDRESS 2007-04-18 75 SHAWMUT ROAD, CANTON, MA 02021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State