Search icon

POWELL, ROGERS & SPEAKS, INC. - Florida Company Profile

Company Details

Entity Name: POWELL, ROGERS & SPEAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL, ROGERS & SPEAKS, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000122988
FEI/EIN Number 251645661

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

Address: 1 FISHER STREET, HALIFAX, PA, 17032
Mail Address: 1 FISHER STREET, HALIFAX, PA, 17032
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTZMAN BRENDA Treasurer 1 FISHER ST, HALIFAX, PA, 17032
Stutzman Brenda Agent 1 FISHER STREET, HALIFAX, FL, 17032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 Stutzman, Brenda -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1 FISHER STREET, HALIFAX, PA 17032 -
CHANGE OF MAILING ADDRESS 2012-04-19 1 FISHER STREET, HALIFAX, PA 17032 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1 FISHER STREET, HALIFAX, FL 17032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001495044 TERMINATED 1000000537577 BROWARD 2013-09-22 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State