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