Entity Name: | POLLUTION STOPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POLLUTION STOPPERS, 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: | 21 Sep 2000 (25 years ago) |
Date of dissolution: | 12 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | P00000089806 |
FEI/EIN Number |
651042591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13950 WEST DIXIE HWY., NORTH MIAMI, FL, 33161, US |
Mail Address: | 13950 WEST DIXIE HWY., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYKELD RONDON | Vice President | 13950 WEST DIXIE HWY., NORTH MIAMI, FL, 33161 |
RONDON REYNOL | Agent | 13950 WEST DIXIE HWY., NORTH MIAMI, FL, 33161 |
RONDON REYNOL | Director | 13950 WEST DIXIE HWY., NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 | - | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | RONDON, REYNOL | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-11-06 |
Amendment | 2020-08-26 |
ANNUAL REPORT | 2019-04-07 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State