Search icon

POOPY, INC. - Florida Company Profile

Company Details

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

POOPY, 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P02000094608
FEI/EIN Number 113652689

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

Address: 313 1/2 WORTH AVE, A-2, PALM BEACH, FL, 33480
Mail Address: 313 1/2 WORTH AVE, A-2, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO MARLENE C Director 313 1/2 WORTH AVE A-2, PALM BEACH, FL, 33480
FERNANDEZ PALOMA Director 313 1/2 WORTH AVE, PALM BEACH, FL, 33480
MARRERO MARLENE Agent 313 1/2 WORTH AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 313 1/2 WORTH AVE, A-2, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2007-01-15 313 1/2 WORTH AVE, A-2, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 313 1/2 WORTH AVE, A-2, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2003-04-07 MARRERO, MARLENE -

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State