Search icon

POLYWOGS, INC. - Florida Company Profile

Company Details

Entity Name: POLYWOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: N19525
FEI/EIN Number 592602598

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

Address: 14812 Feather Cove Lane, Clearwater, FL, 33762, US
Mail Address: 14812 Feather Cove Lane, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Phil Past 5224 62nd Avenue S, St. Pete, FL, 33715
Wyckoff Mike Director 161 - 131rst Avenue East, Madeira Beach, FL, 33708
Robinson Scott Secretary 6525 6th Ave. N, St. Petersburg, FL, 33715
Toth Drew Director 118 Sunset Dr., St. Petersburg, FL, 33707
Paonessa Jeff President 6112 Kipps Colony Dr.W, Gulfport, FL, 33707
Martino Lee Vice President 103 Romano Ct. NE, St. Petersburg, FL, 33702
Strite Nancy J Agent 14812 Feather Cove Lane, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 Strite, Nancy J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 14812 Feather Cove Lane, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 14812 Feather Cove Lane, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-01-19 14812 Feather Cove Lane, Clearwater, FL 33762 -
REINSTATEMENT 2019-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-08-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State