Search icon

THE POLO, INC. - Florida Company Profile

Company Details

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

THE POLO, 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: 03 May 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K85361
FEI/EIN Number 000000000

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

Address: 701 FISK STREET, SUITE 310, JACKSONVILLE, FL, 32204
Mail Address: 701 FISK STREET, SUITE 310, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG, REBECCA L. Director 701 FISK ST. #310, JACKSONVILLE, FL
BERG, REBECCA L. Agent 701 FISK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0734038 Corporation Unconditional Exemption 699 N FEDERAL HWY STE 200, FT LAUDERDALE, FL, 33304-4998 2013-02
In Care of Name % MICHAEL WEYMOUTH
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-0734038_POLOINC_12102012_01.tif

Form 990-N (e-Postcard)

Organization Name POLO INC
EIN 46-0734038
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 699 N Federal Highway Ste 200, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Edward Smoker
Principal Officer's Address 699 N Federal Highway Ste 200, Fort Lauderdale, FL, 33304, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Website URL The Las Olas Company
Organization Name POLO INC
EIN 46-0734038
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 Sagamore Road, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Edward Smoker
Principal Officer's Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Edward Smoker
Principal Officer's Address 600 SE 4th Street, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 SE 4th Street, Fort Lauderdale, FL, 33301, US
Organization Name POLO INC
EIN 46-0734038
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Weymouth
Principal Officer's Address 600 SE 4 Street, Fort Lauderdale, FL, 33301, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name POLO INC
EIN 46-0734038
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State