Search icon

P. O. P., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P. O. P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. O. P., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F88960
FEI/EIN Number 592210846

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

Address: 4740 126TH AVE N STE M, CLEARWATER, FL, 34622
Mail Address: 4740 126TH AVE N STE M, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY, TERRY K. President 4201 ANGELES COURT, TAMPA, FL, 33629
ELY, TERRY K. Director 4201 ANGELES COURT, TAMPA, FL, 33629
ELY, TERRY K. Secretary 4201 ANGELES COURT, TAMPA, FL, 33629
ELY, TERRY K. Agent 4201 ANGELES CT, TAMPA, FL, 33629
ELY, TERRY K. Treasurer 4201 ANGELES COURT, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 4201 ANGELES CT, TAMPA, FL 33629 -
REINSTATEMENT 1996-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1991-07-11 4740 126TH AVE N STE M, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 4740 126TH AVE N STE M, CLEARWATER, FL 34622 -
REINSTATEMENT 1989-12-07 - -
REGISTERED AGENT NAME CHANGED 1989-12-07 ELY, TERRY K. -

Documents

Name Date
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State