Search icon

POMPANO K OF C, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO K OF C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Feb 1965 (60 years ago)
Date of dissolution: 14 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: 708414
FEI/EIN Number 592392117

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

Address: 731 North Ocean Blvd., Pompano Beach, FL, 33062, US
Mail Address: 731 North Ocean Blvd., POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPP JAMES W President 2378 Nw 34th Way, Coconut Creek, FL, 33066
SAPUPPO SANTO A Vice President 503 E 6th Ave, Tallahassee, FL, 32303
FETCHIK RICHARD Receiver 7589 Downwinds Ln, Lake Worth, FL, 33467
HEEKIN ROBERT 3Y 110 SE 14TH PL, DEERFIELD BEACH, FL, 33441
HEEKIN ROBERT Director 110 SE 14TH PL, DEERFIELD BEACH, FL, 33441
CORSON DANIEL 3Y 8302 NW 36TH STREET, CORAL SPRINGS, FL, 33065
CORSON DANIEL Director 8302 NW 36TH STREET, CORAL SPRINGS, FL, 33065
WEAVER ROBIN W Treasurer 1973 Sw 15th Ct, DEERFIELD BEACH, FL, 33442
CUPP JAMES W Agent 731 North Ocean Blvd., Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 731 North Ocean Blvd., Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 731 North Ocean Blvd., Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-09-30 CUPP, JAMES W -
CHANGE OF MAILING ADDRESS 2013-09-30 731 North Ocean Blvd., Pompano Beach, FL 33062 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2002-08-06 - -
AMENDED AND RESTATEDARTICLES 1984-08-28 - -
NAME CHANGE AMENDMENT 1984-01-25 POMPANO K OF C, INC. -

Documents

Name Date
Voluntary Dissolution 2014-05-14
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2009-06-22
REINSTATEMENT 2008-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State