Search icon

POMPANO LANES, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO LANES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO LANES, 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: 27 Jan 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 468576
FEI/EIN Number 591574558

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

Address: 2200 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 1502 SW 2ND PLACE, ATTN: RONNIE I. PICOU, POMPANO BEACH, FL, 33069, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICOU RONNIE I Director 1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
PICOU RONNIE I President 1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
PICOU RONNIE I Secretary 1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
PICOU RONNIE I Treasurer 1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
Picou Ronnie I Agent 1502 SW 2nd Place, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018760 RIP'S SPORTS BAR AND GRILL EXPIRED 2012-02-23 2017-12-31 - 1502 SW 2ND PLACE, ATTEN: DALE SIEDMAN, POMPANO BEACH, FL, 33069
G09000112522 DIAMOND STRIKE LANES & SPORTS BAR EXPIRED 2009-06-01 2014-12-31 - 2200 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G09026900146 DIAMOND STRIKE SPORTS BAR EXPIRED 2009-01-26 2014-12-31 - 2200 N. FEDERAL HWY., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 Picou, Ronnie I -
CHANGE OF MAILING ADDRESS 2015-02-17 2200 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2200 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 1502 SW 2nd Place, Pompano Beach, FL 33069 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2007-04-17 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13428446 0418800 1978-10-24 2200 NORTH FEDERAL HWY, Pompano Beach, FL, 33062
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-12-15

Related Activity

Type Complaint
Activity Nr 320852619

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-08
Abatement Due Date 1978-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-08
Abatement Due Date 1978-12-08
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-11-08
Abatement Due Date 1978-12-08
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-11-08
Abatement Due Date 1978-11-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-11-08
Abatement Due Date 1978-10-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226788608 2021-03-13 0455 PPS 1502 SW 2nd Pl, Pompano Beach, FL, 33069-3220
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127965
Loan Approval Amount (current) 127965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3220
Project Congressional District FL-20
Number of Employees 36
NAICS code 713950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128410.25
Forgiveness Paid Date 2021-09-15
7763017204 2020-04-28 0455 PPP 2200 N FEDERAL HWY, POMPANO BEACH, FL, 33062-1006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127965
Loan Approval Amount (current) 127965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-1006
Project Congressional District FL-23
Number of Employees 36
NAICS code 713950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129609.26
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State