Search icon

JOHN POORE, INC. - Florida Company Profile

Company Details

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

JOHN POORE, 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000043628
FEI/EIN Number 800070353

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

Address: 1411 E. NEW YORK AVE., DELAND, FL, 32724, US
Mail Address: 1411 E. NEW YORK AVE., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORE PATRICIA D President 1411 E. NEW YORK AVE, DELAND, FL, 32724
POORE JOHNEY D Vice President 1411 E. NEW YORK AVE., DELAND, FL, 32724
Poore Johney D Secretary 1411 E. NEW YORK AVE., DELAND, FL, 32724
POORE PATRICIA D Agent 1411 E. NEW YORK AVE., DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015677 ATLANTIC SURVEYING EXPIRED 2010-02-26 2015-12-31 - 1411 E. NEW YORK AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 1411 E. NEW YORK AVE., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2013-02-18 POORE, PATRICIA D -
AMENDMENT 2008-12-22 - -
AMENDMENT 2008-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 1411 E. NEW YORK AVE., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2008-07-10 1411 E. NEW YORK AVE., DELAND, FL 32724 -

Documents

Name Date
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
Amendment 2008-12-22
Amendment 2008-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State