Search icon

POP'S ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: POP'S ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POP'S ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2007 (18 years ago)
Document Number: P07000107876
FEI/EIN Number 450574240

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

Address: 600 FAIRVILLA ROAD, ORLANDO, FL, 32808, US
Mail Address: 103-12 115 TH STREET, RICHMOND HILL, NY, 11419, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATCHMINARAIN HARDATH President 103-12 115 TH STREET, RICHMOND HILL, NY, 11419
LATCHMINARAIN SEETA Vice President 103-12 115 TH STREET, RICHMOND HILL, NY, 11419
Latchminarain Hardath Agent 326 Speyside Lane, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-05 600 FAIRVILLA ROAD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 326 Speyside Lane, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2018-03-18 Latchminarain, Hardath -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State