Search icon

POGO'S AMUSEMENTS, INC.

Company Details

Entity Name: POGO'S AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000054547
FEI/EIN Number 030445147
Address: 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073
Mail Address: 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PODANOWSKI MICHAEL Agent 3854 NW 43RD TERRACE, POMPANO BEACH, FL, 33073

Vice President

Name Role Address
STEINBERG CRAIG Vice President 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
STEINBERG CRAIG Secretary 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073

Director

Name Role Address
STEINBERG CRAIG Director 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073
PODANOWSKI MICHAEL E Director 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073

President

Name Role Address
PODANOWSKI MICHAEL E President 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PODANOWSKI MICHAEL E Treasurer 3854 N W 43RD TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-31 PODANOWSKI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 3854 NW 43RD TERRACE, POMPANO BEACH, FL 33073 No data
NAME CHANGE AMENDMENT 2002-05-17 POGO'S AMUSEMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-31
Name Change 2002-05-17
Domestic Profit 2002-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State