Search icon

ANN DAVIDSON-POHL, INC. - Florida Company Profile

Company Details

Entity Name: ANN DAVIDSON-POHL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN DAVIDSON-POHL, 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: 13 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000121408
FEI/EIN Number 542083193

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

Address: 4310 REFLECTIONS PARKWAY, SARASOTA, FL, 34233, US
Mail Address: 4310 REFLECTIONS PARKWAY, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON-POHL ANN President 4743 CENTER GATE BLVD, SARASOTA, FL, 34233
MYERS BRENT J Agent 3333 CLARK RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 4310 REFLECTIONS PARKWAY, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-20 3333 CLARK RD, STE 100, SARASOTA, FL 34231 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-06-20 MYERS, BRENT JCPA -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-06-20
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-11-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State