Entity Name: | POLIS AMERICAN INVESTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POLIS AMERICAN INVESTORS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | P01000078928 |
FEI/EIN Number |
593746815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Ridge Avenue, Staten Island, NY, 10304, US |
Mail Address: | 131 RIDGE AVENUE, STATEN ISLAND, NY, 10304, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENOVESE ANSELMO | President | 131, STATEN ISLAND, NY, 10304 |
Genovese Anselmo S | Vice President | 131 RIDGE AVENUE, STATEN ISLAND, NY, 10304 |
GENOVESE ANSELMO S | Agent | 13945 OLD COAST ROAD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-20 | GENOVESE, ANSELMO S | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 131 Ridge Avenue, Staten Island, NY 10304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 13945 OLD COAST ROAD, UNIT 306, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 131 Ridge Avenue, Staten Island, NY 10304 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-18 |
REINSTATEMENT | 2018-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State