Search icon

POWERS & WOOTEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWERS & WOOTEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 1986 (39 years ago)
Document Number: J02414
FEI/EIN Number 592649863
Address: 13124 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 13124 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS, JOANNE F. President 4109 Carrollwood Village Forest Dr., TAMPA, FL, 33618
BAGBY HEATHER B Secretary 14208 ASHBURN PL, TAMPA, FL, 33624
Harris Bob LEsq. Agent 2618 Centennial Place, Tallahassee, FL, 32308

Form 5500 Series

Employer Identification Number (EIN):
592649863
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027689 SHEAR ART SALON SOUTH ACTIVE 2024-02-21 2029-12-31 - 13124 N DALE MABRY HWY, TAMPA, FL, 33618
G21000035414 ANNEX AT SHEAR ART ACTIVE 2021-03-14 2026-12-31 - 13124 N DALE MABRY HWY., TAMPA, FL, 33618
G03157700092 SHEAR ART SALON ACTIVE 2003-06-06 2028-12-31 - 13124 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Harris, Bob L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2618 Centennial Place, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 13124 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2013-01-24 13124 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360598.49
Total Face Value Of Loan:
360598.49
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
382967.00
Total Face Value Of Loan:
382967.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$382,967
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,967
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$387,583.59
Servicing Lender:
First National Bank of Pasco
Use of Proceeds:
Payroll: $382,967
Jobs Reported:
50
Initial Approval Amount:
$360,598.49
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,598.49
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$365,212.17
Servicing Lender:
First National Bank of Pasco
Use of Proceeds:
Payroll: $360,596.49
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State