Search icon

POMPANO SANTOS INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO SANTOS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO SANTOS INVESTMENTS, 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 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000137778
FEI/EIN Number 205395738

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

Mail Address: 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Address: 20191 E Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ADRIAN President 20191 E Country Club Drive, Aventura, FL, 33180
SANTOS ADRIAN Secretary 20191 E Country Club Drive, Aventura, FL, 33180
SANTOS ADRIAN Treasurer 20191 E Country Club Drive, Aventura, FL, 33180
SANTOS ADRIAN Director 20191 E Country Club Drive, Aventura, FL, 33180
SANTOS ADRIAN Vice President 20191 E Country Club Drive, Aventura, FL, 33180
SAENZ GEORGE Agent 20191 E Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 SAENZ, GEORGE -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
AMENDMENT 2006-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000606740 ACTIVE 1000000360918 BROWARD 2013-03-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000606732 ACTIVE 1000000360916 BROWARD 2013-03-19 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000373517 ACTIVE 1000000274365 BROWARD 2012-04-24 2032-05-02 $ 303.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000373467 ACTIVE 1000000274358 BROWARD 2012-04-24 2032-05-02 $ 303.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000338189 ACTIVE 1000000265330 BROWARD 2012-04-18 2032-05-02 $ 326.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000338122 ACTIVE 1000000265320 BROWARD 2012-04-18 2032-05-02 $ 326.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-04-11
Amendment 2022-03-17
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State