Entity Name: | POWELL & BETHUNE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000018897 |
FEI/EIN Number | 593386268 |
Address: | 711 DR. M L KING BLVD, PLANT CITY, FL, 33566, US |
Mail Address: | 711 DR. M L KING BLVD, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKS R H | Agent | 1104 N PARSONS AVE SUITE E, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
POWELL JOSEPH F | President | 4110 SHERWICK DR, TAMPA, FL |
Name | Role | Address |
---|---|---|
POWELL JOSEPH F | Director | 4110 SHERWICK DR, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 711 DR. M L KING BLVD, PLANT CITY, FL 33566 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-16 | 711 DR. M L KING BLVD, PLANT CITY, FL 33566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-03-23 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State