Search icon

POWELL'S CUSTOM METAL FABRICATIONS, INC.

Company Details

Entity Name: POWELL'S CUSTOM METAL FABRICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1986 (39 years ago)
Date of dissolution: 22 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: J26204
FEI/EIN Number 59-2690832
Address: 2900 CANAL STREET, JACKSONVILLE, FL 32209
Mail Address: 2900 CANAL STREET, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, SALLY D Agent 2900 CANAL STREET, JACKSONVILLE, FL 32209

Secretary

Name Role Address
POWELL, EDWARD RSR Secretary 2900 CANAL STREET, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
POWELL, EDWARD RSR Treasurer 2900 CANAL STREET, JACKSONVILLE, FL 32209

Director

Name Role Address
POWELL, SALLY D. Director 2900 CANAL STREET, JACKSONVILLE, FL 32209

President

Name Role Address
POWELL, SALLY D. President 2900 CANAL STREET, JACKSONVILLE, FL 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2900 CANAL STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2004-04-30 2900 CANAL STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2900 CANAL STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 1994-04-13 POWELL, SALLY D No data
NAME CHANGE AMENDMENT 1991-05-15 POWELL'S CUSTOM METAL FABRICATIONS, INC. No data

Documents

Name Date
Voluntary Dissolution 2008-02-22
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State