Search icon

POSITIVE EXPECTATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 - -

Documents

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