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 |
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 |
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 | - | - |
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