Search icon

POMPANO ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO ENGINEERING, 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000003788
FEI/EIN Number 651088793

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

Address: 2584 SE 13th Court, Pompano Beach, FL, 33062, US
Mail Address: 2584 S E 13th Court, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES SUSAN E President 2584 S E 13th Court, POMPANO BEACH, FL, 33062
Barnes Norman J Qual 2584 S E 13th Court, Pompano Beach, FL, 33062
BARNES SUSAN E Agent 2584 S E 13th Court, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-31 2584 SE 13th Court, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 2584 SE 13th Court, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 2584 S E 13th Court, Pompano Beach, FL 33062 -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-25 BARNES, SUSAN E -
AMENDMENT 2001-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000584571 LAPSED COSO-17-099994 BROWARD COUNTY COURT 2018-07-05 2024-09-03 $2524.05 MR. ED CRABS' WORLD, LLC, 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445
J15000390639 LAPSED 13-030913 CA 27 11TH JUDICIAL CIRCUIT - MIAMI 2014-12-16 2020-03-24 $68,441.35 VILLAGE BY THE BAY CONDOMINIUM ASSOCIATION, INC., 3285 NE 184TH STREET, AVENTURA, FL 33160
J14000937242 LAPSED 12-09473 COCE 55 BROWARD COUNTY COURT 2014-10-14 2019-11-07 $6,046.17 ALLIED TRUCKING OF FLORIDA, INC., 10741-10761 N.W. 89TH AVENUE, HIALEAH GARDENS, FLORIDA, 33018

Documents

Name Date
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-02
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State