Search icon

JAMES POWERS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES POWERS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES POWERS, D.O., P.A. 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: 11 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: P03000064817
FEI/EIN Number 300183763

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

Address: 5413 US 19, NEW PORT RICHEY, FL, 34652
Mail Address: 2002 COFFEE POT BLVD NE, SAINT PETERSBURG, FL, 33704
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS JAMES D President 2002 COFFEE POT BLVD NE, SAINT PETERSBURG, FL, 33704
Habib Peter Vice President 2002 COFFEE POT BLVD NE, SAINT PETERSBURG, FL, 33704
POWERS JAMES Agent 2002 COFFEE POT BLVD NE, SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128785 HEALTHY VISION INSTITUTE ACTIVE 2023-10-18 2028-12-31 - 5413 US HWY 19, NEW PORT RICHEY, FL, 34652
G17000047445 HEALTHY VISION INSTITUTE EXPIRED 2017-05-01 2022-12-31 - 2002 COFFEE POT BVLD NE, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 5413 US 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2009-08-24 5413 US 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 2002 COFFEE POT BLVD NE, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2008-02-15 POWERS, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000161910 TERMINATED 1000000453144 PASCO 2013-01-02 2033-01-16 $ 2,058.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9112398509 2021-03-12 0455 PPS 5413 US Highway 19, New Port Richey, FL, 34652-3968
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217857
Loan Approval Amount (current) 217857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3968
Project Congressional District FL-12
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219460.67
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State