Search icon

POOR US, INC. - Florida Company Profile

Branch

Company Details

Entity Name: POOR US, 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: 02 Sep 2014 (11 years ago)
Branch of: POOR US, INC., ILLINOIS (Company Number CORP_63975486)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: F14000003782
FEI/EIN Number 202130248

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

Address: 4446-1A HENDERICKS AVE, JACKSONVILLE, FL, 32207, US
Mail Address: 4446-1A HENDERICKS AVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POOR US, INC- 401K PLAN 2023 202130248 2024-07-03 POOR US, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561430
Sponsor’s telephone number 9046771229
Plan sponsor’s address 4446-1A HENDERICKS AVE, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NAGEL DIANE President 600 ENTERPRISE DR, OAK BROOK, IL, 60523
NARDI CHRISTINA Secretary 4446-1A HENDERICKS AVENUE, JACKSONVILLE, FL, 32207
NARDI JOHN E Treasurer 4446-1A HENDERICKS AVENUE, JACKSONVILLE, FL, 32207
NARDI JOHN E Agent 4446-1A HENDERICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 4446-1A HENDERICKS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-22 4446-1A HENDERICKS AVE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 4446-1A HENDERICKS AVE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-02-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 NARDI, JOHN E -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State