Search icon

MICHAEL POLLITT INCORPORATED

Company Details

Entity Name: MICHAEL POLLITT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P04000036136
FEI/EIN Number 20-0771438
Address: 4727 Kenilworth Blvd., Sebring, FL 33870
Mail Address: 1515 N. Riverdale Rd., Avon Park, FL 33825
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Painter, Deven R Agent 1515 N. Riverdale Rd., Avon Park, FL 33825

Vice President

Name Role Address
Painter, Taylor N Vice President 1515 N. Riverdale Rd., Avon Park, FL 33825

President

Name Role Address
Painter, Deven Ray President 1575 N. Riverdale Rd., Avon Park, FL 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101019 MICHAEL POLLITT A/C AND PLUMBING ACTIVE 2020-08-10 2025-12-31 No data 2719 ALT. US. 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4727 Kenilworth Blvd., Sebring, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1515 N. Riverdale Rd., Avon Park, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Painter, Deven R No data
CHANGE OF MAILING ADDRESS 2021-10-22 4727 Kenilworth Blvd., Sebring, FL 33870 No data
REINSTATEMENT 2021-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2010-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-22
REINSTATEMENT 2021-10-21
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-11-03
AMENDED ANNUAL REPORT 2020-07-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State