Entity Name: | POLO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | F09000000133 |
FEI/EIN Number |
943458722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kaplan Robert | President | 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309 |
Leach Christina | Secretary | 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309 |
SELF CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011125 | POLO ROOFING & COATINGS | EXPIRED | 2017-01-31 | 2022-12-31 | - | 150 SOUTH ANDREWS AVENUE, SUTIE 320, POMPANO BEACH, FL, 33069 |
G14000084619 | COOL ROOF SYSTEMS | EXPIRED | 2014-08-18 | 2019-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G09035900197 | U.S. FOAM & COATINGS | EXPIRED | 2009-02-04 | 2014-12-31 | - | 4861 SW 21ST STREET, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-26 | self | - |
REINSTATEMENT | 2022-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-26 | 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2009-10-26 | - | AFFIDAVIT CHANGING OFFICER/DIRECTOR |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-09-26 |
AMENDED ANNUAL REPORT | 2021-05-18 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6177127706 | 2020-05-01 | 0455 | PPP | 1001 W CYPRESS CREEK RD STE 116, FORT LAUDERDALE, FL, 33309-1947 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State