Search icon

POGGENPOHL U.S., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: POGGENPOHL U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POGGENPOHL U.S., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: M74030
FEI/EIN Number 222131965

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

Address: 350 PASSAIC AVE 202, FAIRFIELD, NJ, 07004, US
Mail Address: 350 PASSAIC AVE 202, FAIRFIELD, NJ, 07004, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POGGENPOHL U.S., INC., NEW YORK 3952936 NEW YORK
Headquarter of POGGENPOHL U.S., INC., CONNECTICUT 1015353 CONNECTICUT
Headquarter of POGGENPOHL U.S., INC., IDAHO 622722 IDAHO

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Speer Marcia President 350 PASSAIC AVE, FAIRFIELD, NJ, 07004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 350 PASSAIC AVE 202, FAIRFIELD, NJ 07004 -
CHANGE OF MAILING ADDRESS 2018-03-15 350 PASSAIC AVE 202, FAIRFIELD, NJ 07004 -
REGISTERED AGENT NAME CHANGED 2018-03-15 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2016-11-09 - -
REINSTATEMENT 1990-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1989-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028207 TERMINATED 1000000976450 BROWARD 2024-01-05 2044-01-10 $ 9,452.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000350058 TERMINATED 1000000959815 BROWARD 2023-07-24 2043-07-26 $ 3,753.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000067009 TERMINATED 1000000943480 BROWARD 2023-02-08 2043-02-15 $ 3,578.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-03-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
Amendment 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State