Search icon

POLE TECH SPEED INC. - Florida Company Profile

Company Details

Entity Name: POLE TECH SPEED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLE TECH SPEED 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P10000095272
FEI/EIN Number 274098483

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

Address: 14 PICCADILLY PLACE, PALM COAST, FL, 32164
Mail Address: 14 PICCADILLY PLACE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBCZAK MICHAEL President 14 PICCADILLY PLACE, PALM COAST, FL, 32164
SOBCZAK MICHAEL Secretary 14 PICCADILLY PLACE, PALM COAST, FL, 32164
SOBCZAK MICHAEL Director 14 PICCADILLY PLACE, PALM COAST, FL, 32164
Sobczak Maria I Vice President 1696 Utica Trail, Lake Mary, FL, 32746
SOBCZAK MICHAEL D Agent 14 PICCADILLY PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 SOBCZAK, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 14 PICCADILLY PLACE, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State