Search icon

POCKOS AMERICA, INC

Company Details

Entity Name: POCKOS AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000001571
FEI/EIN Number 753268416
Address: 740 COMMERCE DR, SUITE 4, VENICE, FL, 34292
Mail Address: 740 COMMERCE DR, SUITE 4, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: MICHIGAN

Agent

Name Role Address
STRAND BRIAN D Agent 2953 BEE RIDGE RD, SARASOTA, FL, 34239

President

Name Role Address
COX FRANK President 26409 NORTHLINE RD, TAYLOR, MI, 48180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2953 BEE RIDGE RD, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804011 TERMINATED 1000000850868 SARASOTA 2019-12-04 2039-12-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J13001812008 ACTIVE 1000000559112 SARASOTA 2013-12-02 2033-12-26 $ 326.33 STATE OF FLORIDA0106535
J13000798653 TERMINATED 1000000449653 LEON 2013-04-18 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-19
Foreign Profit 2012-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State