Search icon

W.F. POE SYNDICATE, INC. - Florida Company Profile

Company Details

Entity Name: W.F. POE SYNDICATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.F. POE SYNDICATE, 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: 09 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: G12675
FEI/EIN Number 592243262

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

Address: 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL, 33602, US
Mail Address: 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POE WILLIAM F Director 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL, 33602
POE WILLIAM F Agent 601 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-04-16 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 601 N. ASHLEY DRIVE, SUITE 200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2005-01-05 POE, WILLIAM FSR. -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-09
Reg. Agent Change 2003-07-18
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State