Search icon

POLKIN INC - Florida Company Profile

Company Details

Entity Name: POLKIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLKIN 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: 06 Nov 1948 (76 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 156378
FEI/EIN Number 590629792

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

Address: 11500 SW 108 CT, MIAMI, FL, 33176, US
Mail Address: P. O. BOX 161379, MIAMI, FL, 33116, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING, JOHN L President PO BOX 161379, MIAMI, FL, 33176
KING, JOHN L Director PO BOX 161379, MIAMI, FL, 33176
KING GEORGE Secretary PO BOX 161379, MIAMI, FL, 33116
KING GEORGE Director PO BOX 161379, MIAMI, FL, 33116
KING JOHN L Agent 11500 SW 108 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 11500 SW 108 CT, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-11 KING, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 11500 SW 108 CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1994-02-07 11500 SW 108 CT, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State