Search icon

POM ENERGY CONCEPTS INC.

Company Details

Entity Name: POM ENERGY CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Aug 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F07000004018
FEI/EIN Number 208274236
Address: 1451 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: VERMONT

Agent

Name Role Address
Adams Natalie Agent 1640 W Oakland Park Blvd, Fort Lauderdale, FL, 33311

President

Name Role Address
CHIARAVALLE PETER President 1424 SE 15th Street, Fort Lauderdale, FL, 33316

Chairman

Name Role Address
PIPER ARNOLD Chairman FAIRWOOD PARKWAY, MORRISVILLE, VT, 05661

Treasurer

Name Role Address
CHIARAVALLE PATRICIA Treasurer 1424 SE 15th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1451 West Cypress Creek Road, # 300, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2015-02-24 1451 West Cypress Creek Road, # 300, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 1640 W Oakland Park Blvd, # 303, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2014-01-07 Adams, Natalie No data
PENDING REINSTATEMENT 2013-02-27 No data No data
REINSTATEMENT 2013-02-27 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-02-27
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-04-01
Foreign Profit 2007-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State