Search icon

POWELL'S HEAVY EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: POWELL'S HEAVY EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL'S HEAVY EQUIPMENT INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: S46086
FEI/EIN Number 593066012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 EAST NORTH STREET, BONIFAY, FL, 32425, US
Mail Address: P.O. BOX 322, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Jason Vice President 2097 Hwy 173, BONIFAY, FL, 32425
Powell Wayne Agent 501 EAST NORTH STREET, BONIFAY, FL, 32425
POWELL, WAYNE President 501 EAST NORTH STREET, BONIFAY, FL, 32425
POWELL, JUDY Secretary 501 EAST NORTH STREET, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Powell, Wayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 501 EAST NORTH STREET, BONIFAY, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 501 EAST NORTH STREET, BONIFAY, FL 32425 -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24695.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-10-04
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State