Entity Name: | POWERS, AVINS-POWERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | P13000099668 |
FEI/EIN Number | 46-4353894 |
Address: | 12231 Creek Edge Drive, Riverview, FL, 33579, US |
Mail Address: | 12231 Creek Edge Drive, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVINS-POWERS RHONDA K | Agent | 12231 Creek Edge Drive, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
Avins-Powers Rhonda | President | 12231 Creek Edge Drive, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
AVINS BRANDON N | Vice President | 19327 James Neal Road, Harrisburg, AR, 72432 |
Name | Role | Address |
---|---|---|
Alfonso Kaela M | Secretary | 9009 Oak Alley, Webster, FL, 33597 |
Name | Role | Address |
---|---|---|
Avins Johnathan | Treasurer | 12231 Creek Edge Drive, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 12231 Creek Edge Drive, Riverview, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 12231 Creek Edge Drive, Riverview, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 12231 Creek Edge Drive, Riverview, FL 33579 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | AVINS-POWERS, RHONDA K | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State