Search icon

POWERHOUSE EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: POWERHOUSE EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERHOUSE EXECUTIVES, 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: 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: 20 Dec 2006 (18 years ago)
Document Number: P06000155246
FEI/EIN Number 261791526

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

Address: 12042 WALLINGFORD WAY, PARRISH, FL, 34219
Mail Address: P O BOX 363, ELLENTON, FL, 34222
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHARLES R Chief Executive Officer 12042 WALLINGFORD WAY, PARRISH, FL, 34219
BELL DEBORAH L Chief Operating Officer 12042 WALLINGFORD WAY, PARRISH, FL, 34219
BELL CHARLES R Agent 12042 WALLINGFORD WAY, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-25 12042 WALLINGFORD WAY, PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 12042 WALLINGFORD WAY, PARRISH, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467888609 2021-03-15 0455 PPS 12042 Wallingford Way, Parrish, FL, 34219-7544
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6430
Loan Approval Amount (current) 6430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parrish, MANATEE, FL, 34219-7544
Project Congressional District FL-16
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6470.87
Forgiveness Paid Date 2021-11-17
1552587410 2020-05-04 0455 PPP 12042 Wallingford Way, Parrish, FL, 34219
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Parrish, MANATEE, FL, 34219-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6943.86
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State