Search icon

POMPADOUR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: POMPADOUR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPADOUR PRODUCTS, 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: 05 Sep 1974 (51 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 461114
FEI/EIN Number 112115420

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

Address: 956 S.W. 12TH AVE., POMPANO BEACH, FL, 33069
Mail Address: 956 S.W. 12TH AVE., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODY BRUCE Vice President 1197 NW 83RD AVE, CORAL SPRINGS, FL, 33071
BRODY BRUCE Director 1197 NW 83RD AVE, CORAL SPRINGS, FL, 33071
BRODY SHERRY President 1197 N.W. 83RD AVE., CORAL SPRINGS, FL
BRODY SHERRY Director 1197 N.W. 83RD AVE., CORAL SPRINGS, FL
BRODY, SHERRY Agent 1197 N.W. 83RD AVE., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 956 S.W. 12TH AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2000-05-05 956 S.W. 12TH AVE., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1197 N.W. 83RD AVE., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 1988-05-26 BRODY, SHERRY -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306181868 0418800 2003-09-09 956 SW 12TH AVE., POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-10
Emphasis S: SILICA, L: EXPCHEM, N: AMPUTATE, N: SILICA, S: AMPUTATIONS
Case Closed 2004-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 2003-09-29
Abatement Due Date 2003-10-14
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2003-09-29
Abatement Due Date 2003-10-02
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-02
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-09
Current Penalty 125.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D03
Issuance Date 2003-09-29
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 1
Gravity 02
110051059 0418800 1990-07-12 956 SW 12TH AVE., POMPANO BEACH, FL, 33060
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1990-08-28
Case Closed 1990-10-10

Related Activity

Type Complaint
Activity Nr 72876675
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-09-24
Abatement Due Date 1990-10-01
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-09-24
Abatement Due Date 1990-10-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1990-09-24
Abatement Due Date 1990-09-27
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 G06 IV
Issuance Date 1990-09-24
Abatement Due Date 1990-09-27
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-09-24
Abatement Due Date 1990-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01
17429713 0418800 1988-10-18 956 SW 12TH AVE., POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-19
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-10-27
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1988-10-27
Abatement Due Date 1988-11-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-10-27
Abatement Due Date 1988-11-21
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-10-27
Abatement Due Date 1988-11-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
13458740 0418800 1976-08-25 250 SOUTH DIXIE HIGHWAY, Pompano Beach, FL, 33060
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-30
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-30
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-30
Abatement Due Date 1976-09-13
Nr Instances 2
Citation ID 01007A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State