Search icon

D & B OF POMPANO, INC. - Florida Company Profile

Company Details

Entity Name: D & B OF POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & B OF POMPANO, 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: 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: 09 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 1995 (30 years ago)
Document Number: J23302
FEI/EIN Number 59-2707548

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

Mail Address: C/O SEAN CARRION, 14200 N.W. 4TH ST, SUNRISE, FL, 33325, US
Address: 1551 N POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Llerena Rodolfo President 1561 N. POWERLINE RD., POMPANO BEACH, FL
Carrion Sean Chief Financial Officer 14200 N.W. 4TH ST, SUNRISE, FL, 33325
CARRION SEAN Agent 14200 N.W. 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 1551 N POWERLINE ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2022-01-25 CARRION, SEAN -
CHANGE OF PRINCIPAL ADDRESS 2004-01-27 1551 N POWERLINE ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 14200 N.W. 4TH STREET, SUNRISE, FL 33325 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State