Search icon

POON'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: POON'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POON'S CONSTRUCTION, 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000110655
FEI/EIN Number 134266960

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

Address: 620 E COLONIAL DR., ORLANDO, FL, 32803, US
Mail Address: 6613 CRESTMENT GLEN LN, WINDERMERE, FL, 34786, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POON TAK MING President 6613 CRESTMENT GLEN LN, WINDERMERE, FL, 34786
POON TAK MING Agent 6613 CRESTMENT GLEN LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 620 E COLONIAL DR., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2009-02-24 620 E COLONIAL DR., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 6613 CRESTMENT GLEN LN, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2006-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-26
REINSTATEMENT 2006-04-24
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State