Search icon

POMPANO BEACH PIER, INC. - Florida Company Profile

Company Details

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

POMPANO BEACH PIER, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000042912
FEI/EIN Number 900134443

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

Address: 2901 Florida Avenue, STE 806, COCONUT GROVE, FL, 33133, US
Mail Address: 2901 Florida Avenue, STE 806, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOW MICHAEL J President 2901 Florida Avenue, COCONUT GROVE, FL, 33133
DILL BRETT Agent 2901 Florida Avenue, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-15 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-06-20 DILL, BRETT -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-29
Reg. Agent Change 2012-06-20
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State