Search icon

L & M POWELL, INC.

Company Details

Entity Name: L & M POWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000066458
FEI/EIN Number 470889386
Address: 1024 DUNHURST CT, LONGWOOD, FL, 32750
Mail Address: 1024 DUNHURST CT, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL RALPH J Agent 1024 DUNHURST CT, LONGWOOD, FL, 32779

President

Name Role Address
POWELL JACK President 1024 DUNHURST CT, LONGWOOD, FL, 32779

Secretary

Name Role Address
POWELL LINDA Secretary 1024 DUNHURST CT, LONGWOOD, FL, 32779

Treasurer

Name Role Address
POWELL LINDA Treasurer 1024 DUNHURST CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1024 DUNHURST CT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2011-04-30 1024 DUNHURST CT, LONGWOOD, FL 32750 No data
CANCEL ADM DISS/REV 2010-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-20 1024 DUNHURST CT, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 POWELL, RALPH JACK No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-04-12
ANNUAL REPORT 2008-09-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State