Entity Name: | POPP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPP 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: | 27 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000124070 |
FEI/EIN Number |
841656021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 PONCE DE LEON ST, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 120 PONCE DE LEON ST, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPP MARK S | President | 120 PONCE DE LEON ST, ROYAL PALM BEACH, FL, 33411 |
POPP MARK S | Agent | 120 PONCE DE LEON ST, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000640709 | LAPSED | 11-7790 SP 26 | MIAMI-DADE COUNTY | 2012-09-27 | 2017-10-08 | $6,506.94 | KELLY TRACTOR CO., 8255 N.W. 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
REINSTATEMENT | 2011-01-23 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-04 |
Domestic Profit | 2004-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14011662 | 0420600 | 1976-08-06 | 2300 STICKNEY POINT ROAD, Sarasota, FL, 33581 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 01 May 2025
Sources: Florida Department of State