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 |
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 |
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 | - | - |
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