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