Search icon

FLORIDA POWERTRAIN & HYDRAULICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA POWERTRAIN & HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2002 (23 years ago)
Document Number: H03056
FEI/EIN Number 592420466
Address: 2265 W BEAVER ST, JACKSONVILLE, FL, 32209-7404, US
Mail Address: PO BOX 6307, JACKSONVILLE, FL, 32236-6307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS WILLIAM J Vice President PO BOX 2064, ORANGE PARK, FL, 32067
POWERS STEVE President PO BOX 2064, ORANGE PARK, FL, 32067
POWERS WILLIAM J Agent 2265 W. BEAVER ST, JACKSONVILLE, FL, 32209

Form 5500 Series

Employer Identification Number (EIN):
592420466
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-09 POWERS, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 2265 W. BEAVER ST, JACKSONVILLE, FL 32209 -
NAME CHANGE AMENDMENT 2002-04-01 FLORIDA POWERTRAIN & HYDRAULICS, INC. -
CHANGE OF MAILING ADDRESS 1997-04-25 2265 W BEAVER ST, JACKSONVILLE, FL 32209-7404 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 2265 W BEAVER ST, JACKSONVILLE, FL 32209-7404 -
EVENT CONVERTED TO NOTES 1991-07-01 - -
EVENT CONVERTED TO NOTES 1984-06-27 - -
NAME CHANGE AMENDMENT 1984-06-27 ROWLAND POWERTRAIN & HYDRAULICS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$327,041
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,203.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $327,041

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State