Search icon

POWELL & SON INDUSTRIAL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: POWELL & SON INDUSTRIAL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL & SON INDUSTRIAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 12 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: P03000013294
FEI/EIN Number 020671766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4219 COUNTY ROAD 218, MIDDLEBURG, FL, 32068
Mail Address: P. O. BOX 2219, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL CARL Director 4237-1 COUNTY ROAD 218, MIDDLEBURG, FL, 32068
POWELL BILLIE Director 4237-1 COUNTY ROAD 218, MIDDLEBURG, FL, 32068
POWELL CARL Agent 4219 COUNTY ROAD 218, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 4219 COUNTY ROAD 218, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-04-19 4219 COUNTY ROAD 218, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 4219 COUNTY ROAD 218, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State