Search icon

PONCE ROAD ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: PONCE ROAD ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONCE ROAD ESTATES, 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L36510
FEI/EIN Number 650166796

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

Address: 8761 S.W. 133 STREET, MIAMI, FL, 33176
Mail Address: 8761 S.W. 133 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAR GARY President 8761 S W 133RD ST., MIAMI FL, 33176
SHEAR FRANK Secretary 8761 S W 133RD ST., MIAMI, FL, 33176
SHEAR FRANK Treasurer 8761 S W 133RD ST., MIAMI, FL, 33176
SHEAR FRANK Director 8761 S W 133RD ST., MIAMI, FL, 33176
SHEAR FRANK Agent 8761 S.W. 133 STREET, MIAMI, FL, 33176
SHEAR GARY Director 8761 S W 133RD ST., MIAMI FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-09 - -
REGISTERED AGENT NAME CHANGED 1994-05-09 SHEAR, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State