Search icon

J.F.K. POMPANO, INC.

Company Details

Entity Name: J.F.K. POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 03 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P06000031630
FEI/EIN Number 260725623
Address: 1605 S US HIGHWAY 1, APT #S8F, JUPITER, FL, 33477, US
Mail Address: 1605 S US HIGHWAY 1, APT #S8F, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GROSZ-TENGER HENRIETTE D Agent 1605 S US HIGHWAY 1, JUPITER, FL, 33477

President

Name Role Address
TENGER JANOS President 1605 S US HIGHWAY 1, JUPITER, FL, 33477

Vice President

Name Role Address
GROSZ-TENGER HENRIETTE Dr. Vice President 1605 S US HIGHWAY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000043574. CONVERSION NUMBER 100000158841
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1605 S US HIGHWAY 1, APT #S8F, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2015-04-30 1605 S US HIGHWAY 1, APT #S8F, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1605 S US HIGHWAY 1, APT #S8F, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2009-05-01 GROSZ-TENGER, HENRIETTE DR. No data
AMENDMENT 2007-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-23
Amendment 2007-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State