Search icon

POK DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: POK DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POK DESIGNS 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P07000101515
FEI/EIN Number 753254000

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

Address: 3913 N FEDERAL HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 3913 N FEDERAL HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISELLA ORLY C President 3913 N FEDERAL HWY, POMPANO BEACH, FL, 33064
FRISELLA ORLY C Agent 42 NE 2ND AV, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 3913 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-12-03 3913 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
AMENDMENT 2018-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 42 NE 2ND AV, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-04-30
Amendment 2018-07-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State