Search icon

POWELL'S FENCE, INC. - Florida Company Profile

Company Details

Entity Name: POWELL'S FENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL'S FENCE, 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: 15 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2001 (24 years ago)
Document Number: S94578
FEI/EIN Number 650298794

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

Address: 4320 PETERS ROAD, FORT LAUDERDALE, FL, 33317
Mail Address: 4320 PETERS ROAD, FORT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL NEVILLE President 660 LONG ISLAND AVENUE, FT. LAUDERDALE, FL, 33312
POWELL NEVILLE Treasurer 660 LONG ISLAND AVENUE, FT. LAUDERDALE, FL, 33312
POWELL NEVILLE Director 660 LONG ISLAND AVENUE, FT. LAUDERDALE, FL, 33312
POWELL NEVILLE Agent 660 LONG ISLAND AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 4320 PETERS ROAD, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 660 LONG ISLAND AVENUE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2002-05-21 4320 PETERS ROAD, FORT LAUDERDALE, FL 33317 -
REINSTATEMENT 2001-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State