Search icon

P.O.P. DISPLAYS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: P.O.P. DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Sep 2001 (24 years ago)
Branch of: P.O.P. DISPLAYS, INC., NEW YORK (Company Number 279775)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000004835
FEI/EIN Number 112222630

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

Address: 26-45 BROOKLYN QUEENS EXPRESSWAY WEST, WOODSIDE, NY, 11377
Mail Address: 26-45 BROOKLYN QUEENS EXPRESSWAY WEST, WOODSIDE, NY, 11377
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
ECKER WILLIAM President 226 DUNDEE ROAD, STANFORD, CT
ECKER WILLIAM Director 226 DUNDEE ROAD, STANFORD, CT
ORLANDO EDWARD Vice President 3 STONE HILL DRIVE, MANHASSET, NY
ORLANDO EDWARD Director 3 STONE HILL DRIVE, MANHASSET, NY
TOLLY DAVID Secretary 26-45 BROOKLYN QUEEN EXPRESSQAY W, WOODSIDE, NY, 11377
TOLLY DAVID Treasurer 26-45 BROOKLYN QUEEN EXPRESSQAY W, WOODSIDE, NY, 11377
TOLLY DAVID Director 26-45 BROOKLYN QUEEN EXPRESSQAY W, WOODSIDE, NY, 11377
JACOBSON MICHAEL Director 30 ROWES WHARF, STE 300, BOSTON, MA, 02110
REICHERT MICHEL Director 30 ROWES WHARF, STE 300, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2007-03-26
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-02-11
Foreign Profit 2001-09-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State