Entity Name: | POWERS SERVICES AND REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERS SERVICES AND REPAIRS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2021 (4 years ago) |
Document Number: | P03000005163 |
FEI/EIN Number |
383670193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 LEGAY AVE., JACKSONVILLE, FL, 32205, US |
Mail Address: | 1118 LEGAY AVE., JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS PETER A | Vice President | 1118 LEGAY AVE, JACKSONVILLE, FL, 32205 |
Powers Maria | President | 1118 LEGAY AVE., JACKSONVILLE, FL, 32205 |
RHODES JOHN | Agent | 3480 UPHILL TERRACE, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080345 | POWERS MARINE SERVICES | EXPIRED | 2017-07-27 | 2022-12-31 | - | 1118 LEGAY AVE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-28 | RHODES, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-12 | 1118 LEGAY AVE., JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2004-02-12 | 1118 LEGAY AVE., JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-12 | 3480 UPHILL TERRACE, JACKSONVILLE, FL 32225 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000267626 | TERMINATED | 1000000463825 | DUVAL | 2013-01-25 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000267634 | TERMINATED | 1000000463826 | DUVAL | 2013-01-25 | 2023-01-30 | $ 718.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000324712 | TERMINATED | 1000000156638 | DUVAL | 2010-01-13 | 2030-02-16 | $ 867.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-30 |
REINSTATEMENT | 2021-03-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-08-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311814719 | 0419700 | 2008-03-17 | 340 CBL DRIVE, ST AUGUSTINE, FL, 32084 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-03-28 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-04-11 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 May 2025
Sources: Florida Department of State