Search icon

POOJA INVESTMENT, INC. - Florida Company Profile

Company Details

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

POOJA INVESTMENT, 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: 29 Oct 2002 (22 years ago)
Document Number: P02000116087
FEI/EIN Number 820569217

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

Address: 6823 HWY 77, SOUTHPORT, FL, 32409
Mail Address: P.O.BOX.-941053, ATLANTA, GA, 31141
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ARUN&KALA President P.O.BOX 941053, ATLANTA, GA, 31141
SHAH REENA A Vice President 225A South glades trail, PANAMA CITY BEACH, FL, 32407
CONTRACTOR NITAL Secretary 4650 HWY 20, NICEVILLE, FL, 32578
CONTRACTOR NITAL Treasurer 4650 HWY 20, NICEVILLE, FL, 32578
CONTRACTOR NITAL Agent 4651 HWY20, NICEVILLE, FL, 303432571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-28 CONTRACTOR, NITAL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4651 HWY20, NICEVILLE, FL 30343-2571 -
CHANGE OF MAILING ADDRESS 2008-06-10 6823 HWY 77, SOUTHPORT, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-31 6823 HWY 77, SOUTHPORT, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State