Search icon

POWERS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: POWERS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERS SERVICE, 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V70184
FEI/EIN Number 593154941

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

Address: 1100 W US 90, LAKE CITY, FL, 32055
Mail Address: DRAWER 1119, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS RALPH F Director 1100 W US 90, LAKE CITY, FL, 32055
POWERS RALPH F President 1100 W US 90, LAKE CITY, FL, 32055
POWERS RALPH F Treasurer 1100 W US 90, LAKE CITY, FL, 32055
POWERS RALPH M Vice President 1100 W US 90, LAKE CITY, FL, 32055
POWERS RALPH M Director 1100 W US 90, LAKE CITY, FL, 32055
POWERS HELENA S Secretary 1100 W US 90, LAKE CITY, FL, 32055
POWERS HELENA S Director 1100 W US 90, LAKE CITY, FL, 32055
POWERS RALPH F Agent 1100 W US 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 1100 W US 90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 1100 W US 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1997-01-07 1100 W US 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1996-11-01 POWERS, RALPH F -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110099710 0419700 1995-09-26 3800 SOUTH 1ST STREET, LAKE CITY, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-09-26
Case Closed 1995-10-02
13617030 0419700 1973-03-21 600 N MARION ST, Lake City, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State