Search icon

POWELL LANDSCAPING & DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWELL LANDSCAPING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P98000069000
FEI/EIN Number 650990732
Address: 451 S.W. 27TH AVE., BOYNTON BEACH, FL, 33435
Mail Address: P.O. BOX 7266, DELRAY BEACH, FL, 33482
ZIP code: 33435
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL CLIFFORD J President 451 S.W. 27TH AVE., BOYNTON BEACH, FL, 33435
POWELL VELMA P Treasurer 451 S.W. 27TH AVE., BOYNTON BEACH, FL, 33435
POWELL CLIFFORD J Agent 451 S.W. 27TH AVE., BOYNTON BEACH, FL, 33435

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
561-493-1554
Contact Person:
CLIFFORD POWELL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2340817

Unique Entity ID

Unique Entity ID:
NBD5KUGFAHL3
CAGE Code:
87UX1
UEI Expiration Date:
2025-11-18

Business Information

Division Name:
POWELL LANDSCAPING & DESIGN, INC.
Division Number:
POWELL LAN
Activation Date:
2024-11-18
Initial Registration Date:
2018-10-24

Commercial and government entity program

CAGE number:
87UX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-18
CAGE Expiration:
2029-11-18
SAM Expiration:
2025-11-18

Contact Information

POC:
CLIFFORD J. POWELL
Corporate URL:
https://powelllandscaping.net/

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 POWELL, CLIFFORD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-01 451 S.W. 27TH AVE., BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-08-03
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State