Search icon

THE POPULAR HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE POPULAR HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE POPULAR HOUSE, 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: 17 Dec 1987 (37 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: K07607
FEI/EIN Number 650040805

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

Address: 415 WILLIAM ST, KEY WEST, FL, 33040, US
Mail Address: 415 WILLIAM ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Highsmith Robert Director 3158 Northside Drive, KEY WEST, FL, 33040
Farrelly Gregory G Agent 506 LOUISA STREET, KEY WEST, FL, 33040
Highsmith Robert President 3158 Northside Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 415 WILLIAM ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2016-03-12 Farrelly, Gregory G -
CHANGE OF MAILING ADDRESS 2016-03-12 415 WILLIAM ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 506 LOUISA STREET, KEY WEST, FL 33040 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-01-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State