Search icon

POWERS, FLOWERS, & THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: POWERS, FLOWERS, & THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERS, FLOWERS, & THOMAS, 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: 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: 03 Sep 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S77852
FEI/EIN Number 000000000

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

Address: 1025 17TH STREET W, RIVIERA BEACH, FL, 33404
Mail Address: 1025 17TH STREET W, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, JOHN President 8600 SURREY LANE, WEST PALM BEACH, FL
THOMAS, JOHN Director 8600 SURREY LANE, WEST PALM BEACH, FL
POWERS, HERBERT L Director 7824 PIONEER ROAD, WEST PALM BEACH, FL
FLOWERS, LOWELL Secretary 7406 WILSON ROAD, WEST PALM BEACH, FL
FLOWERS, LOWELL Treasurer 7406 WILSON ROAD, WEST PALM BEACH, FL
FLOWERS, LOWELL Director 7406 WILSON ROAD, WEST PALM BEACH, FL
POWERS, HERBERT L Vice President 7824 PIONEER ROAD, WEST PALM BEACH, FL
FLOWERS, LOWELL Agent 2555 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State