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