Search icon

MICHAEL POWELL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL POWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL POWELL, 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: 21 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000081782
Address: 1165 LAKE SHORE BLVD., JACKSONVILLE, FL, 32205, US
Mail Address: 1165 LAKE SHORE BLVD., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL MICHAEL S President 1165 LAKE SHORE BLVD., JACKSONVILLE, FL, 32205
POWELL MICHAEL S Agent 1165 LAKE SHORE BLVD., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL POWELL VS STATE OF FLORIDA, et al. 4D2016-0176 2016-01-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-14718 CF10A

Parties

Name MICHAEL POWELL, INC.
Role Petitioner
Status Active
Representations DONALD CANNAROZZI, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Allan R. Geesey
Name Scott J. Israel, Sheriff
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous March 8, 2016 order is amended as follows:ORDERED that, having considered the State's response, the petition for writ of habeas corpus is dismissed as moot. MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ **SEE AMENDED** ORDERED that petitioner's January 14, 2016 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-10
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2016-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-01-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL POWELL
Docket Date 2016-01-14
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of MICHAEL POWELL
Docket Date 2016-01-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.

Documents

Name Date
Domestic Profit 2004-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7426609010 2021-05-25 0455 PPP 7206 N 50th St, Tampa, FL, 33617-8451
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20337
Loan Approval Amount (current) 20337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-8451
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20443.2
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State