Entity Name: | POSITIVE EXPECTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
POSITIVE EXPECTATION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 19 Jul 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Jul 2022 (3 years ago) |
Document Number: | P11000024122 |
FEI/EIN Number |
45-0600800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 SE 14th Street, Pompano Beach, FL 33062 |
Mail Address: | 2225 SE 14th street, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDERKIN, KARL O | Agent | 2225 SE 14th Street, Pompano Beach, FL 33062 |
ELDERKIN, SYLVIA | President | 104 Kittanset Ct., Avondale, PA 19311-1456 |
ELDERKIN, SYLVIA | Chairman | 104 Kittanset Ct., Avondale, PA 19311-1456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-07-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000331698. CONVERSION NUMBER 300000229023 |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 2225 SE 14th Street, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2021-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 2225 SE 14th Street, Pompano Beach, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 2225 SE 14th Street, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2018-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | ELDERKIN, KARL O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-02-21 |
ANNUAL REPORT | 2019-02-04 |
REINSTATEMENT | 2018-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
REINSTATEMENT | 2014-06-20 |
ANNUAL REPORT | 2012-01-03 |
Domestic Profit | 2011-03-09 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State