Search icon

POMP & JIG INC. - Florida Company Profile

Company Details

Entity Name: POMP & JIG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMP & JIG 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 2010 (15 years ago)
Document Number: P10000079165
FEI/EIN Number 273582030

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

Address: 19620 Eagle Crest Dr, Lutz, FL, 33549, US
Mail Address: 19620 Eagle Crest Dr, Lutz, FL, 89183, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARIFF STEPHEN C President 19620 Eagle Crest Dr, Lutz, FL, 89183
MITCH BOLEWARE CPA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Mitch Boleware CPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 19620 Eagle Crest Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-07-26 19620 Eagle Crest Dr, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 10330 N Dale Mabry Hwy, Suite 207, Tampa, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000885854 LAPSED 2014-7265 11TH CIRCUIT MIAMI-DADE FL 2014-08-18 2019-08-22 $122,502.00 GRACIELA DIAZ AND FRANK DIAZ, HER SPOUSE, 1085 S.W 134TH COURT, MIAMI, FLORIDA 33165

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State