Search icon

FREDERICK L. POLLACK, P.A. - Florida Company Profile

Company Details

Entity Name: FREDERICK L. POLLACK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK L. POLLACK, P.A. 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P00000066124
FEI/EIN Number 593657783

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

Address: 5025 W LEMON ST STE 200, TAMPA, FL, 33609, US
Mail Address: 5025 W LEMON ST STE 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK FREDERICK L Director 5025 W LEMON ST STE 200, TAMPA, FL, 33609
POLLACK FREDERICK L Agent 5025 W LEMON ST STE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 5025 W LEMON ST STE 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-04-25 5025 W LEMON ST STE 200, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2014-04-25 POLLACK, FREDERICK L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 5025 W LEMON ST STE 200, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State