Search icon

POCKETAROMA, INC. - Florida Company Profile

Company Details

Entity Name: POCKETAROMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POCKETAROMA, 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: 21 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P08000068859
FEI/EIN Number 263025231

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

Address: 6542 SOMERSET CIRCLE, BOCA RATON, FL, 33496, US
Mail Address: 6542 SOMERSET CIRCLE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLINS MARIA President 6442 SOMERSET CIR, BOCA RATON, FL, 33496
KOLINS MARIA Secretary 6442 SOMERSET CIR, BOCA RATON, FL, 33496
KOLINS MARIA Treasurer 6442 SOMERSET CIR, BOCA RATON, FL, 33496
KOLINS MARIA Director 6442 SOMERSET CIR, BOCA RATON, FL, 33496
KOLINS MARIA Agent 6542 SOMERSET CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 KOLINS, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 6542 SOMERSET CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 6542 SOMERSET CIRCLE, BOCA RATON, FL 33496 -
AMENDMENT 2008-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State