Search icon

POWELL HAIR TRANSPLANT, P.A. - Florida Company Profile

Company Details

Entity Name: POWELL HAIR TRANSPLANT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL HAIR TRANSPLANT, P.A. 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: 01 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000038737
Address: 4401 NW 41ST ST, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4401 NW 41ST ST, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL RICHARD President 4401 NW 41ST ST, LAUDERDALE LAKES, FL, 33319
POWELL RICHARD Director 4401 NW 41ST ST, LAUDERDALE LAKES, FL, 33319
FELLER ALAN Vice President 287 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021
FELLER ALAN Director 287 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021
BLOXHAM BLAKE Secretary 287 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021
BLOXHAM BLAKE Treasurer 287 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021
BLOXHAM BLAKE Director 287 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021
POWELL RICHARD Agent 4401 NW 41ST ST, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Domestic Profit 2019-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State