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 |
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 |
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 | - | - |
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