Entity Name: | POPE'S PREMIUM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPE'S PREMIUM SERVICES, 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 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000016000 |
FEI/EIN Number |
650981657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9607 Braden Run, Bradenton, FL, 34202, US |
Mail Address: | 9607 Braden Run, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE GARY J | Officer | 9607 Braden Run, Bradenton, FL, 34202 |
Pope Misty | President | 9607 Braden Run, Bradenton, FL, 34202 |
POPE GARY J | Agent | 9607 Braden Run, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 9607 Braden Run, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 9607 Braden Run, Bradenton, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 9607 Braden Run, Bradenton, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | POPE, GARY J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000838378 | TERMINATED | 1000000382937 | MANATEE | 2012-10-24 | 2032-11-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State