Search icon

POP GOES AMERICA OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: POP GOES AMERICA OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POP GOES AMERICA OF SOUTH FLORIDA, 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 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000046773
FEI/EIN Number 651102282

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

Address: 500 BAYVIEW DRIVE, #722, SUNNY ISLES BEACH, FL, 33160
Mail Address: 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKSTONE DAVID President 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL, 33160
BLACKSTONE DAVID Secretary 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL, 33160
BLACKSTONE DAVID Treasurer 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL, 33160
BLACKSTONE DAVID Agent 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-24 500 BAYVIEW DRIVE, #722, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-02-20 500 BAYVIEW DRIVE, #722, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2003-02-20 BLACKSTONE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2003-02-20 500 BAYVIEW DRIVE, #727, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000110973 TERMINATED 1000000007312 38280 710 2004-09-29 2009-10-13 $ 837.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000020826 TERMINATED 1000000003303 36882 1845 2004-02-09 2009-02-25 $ 2,339.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000038630 TERMINATED 01030090055 34448 00681 2003-01-23 2008-01-31 $ 1,431.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2004-10-24
ANNUAL REPORT 2003-02-20
Domestic Profit 2001-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State