Search icon

PUMPKIN CAY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PUMPKIN CAY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMPKIN CAY ASSOCIATES, 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: 14 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K51146
FEI/EIN Number 650102807

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

Address: 80 SNAPPER LANE, KEY LARGO, FL, 33037, US
Mail Address: BOX 162 ANCHOR LN, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES STEVE CPA 225 BROADWAY, NEW YORK, NY, 10007
XL CORPORATE SERVICES INC. Agent -
GOODMAN, JACK L. Director 80 PC SNAPPER LANE, KEY LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-08-17 4435 OLD WINTER GARDEN ROAD, ORLANDO, FL 32802 -
CHANGE OF MAILING ADDRESS 1998-08-05 80 SNAPPER LANE, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-11 80 SNAPPER LANE, KEY LARGO, FL 33037 -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1999-02-01
Reg. Agent Change 1998-08-17
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State