Search icon

W.F. POVEY INC. - Florida Company Profile

Company Details

Entity Name: W.F. POVEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.F. POVEY 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000058793
FEI/EIN Number 200969304

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

Address: 740 s federal hy, POMPANO BEACH, FL, 33062, US
Mail Address: 740 s federal hy, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POVEY WALTER F President 740 s federal hy, POMPANO BEACH, FL, 33062
POVEY WALTER F Agent 740 s federal hy, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 740 s federal hy, 314, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-03-14 740 s federal hy, 314, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 740 s federal hy, 314, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2012-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-11
REINSTATEMENT 2012-03-21
ANNUAL REPORT 2010-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State