Search icon

PONTIFEX HOLDING COMPANY, CORP.

Company Details

Entity Name: PONTIFEX HOLDING COMPANY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000027050
FEI/EIN Number 450911909
Address: 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ TORRACA ANGEL L Agent 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32835

President

Name Role Address
SANCHEZ TORRACA ANGEL L President 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056212 TIRECORP EXPIRED 2015-06-09 2020-12-31 No data 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32835
G14000128032 WELLNESS CAPITAL EXPIRED 2014-12-19 2019-12-31 No data 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL, 32825
G14000124263 PHC NETWORK MARKETING EXPIRED 2014-12-10 2019-12-31 No data 8815 CONROY-WINDERMERE RD, SUITE #238, ORLANDO, FL, 32835
G14000124265 PONTIFEX INVESTMENTS EXPIRED 2014-12-10 2019-12-31 No data 8815 CONROY-WINDERMERE RD. #238, ORLANDO, FL, 32835
G14000124275 PONTIFEX CONSULTING SERVICES EXPIRED 2014-12-10 2019-12-31 No data 8815 CONROY-WINDERMERE ROAD, SUITE #238, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-01-09 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8815 CONROY-WINDERMERE RD #238, ORLANDO, FL 32835 No data
AMENDMENT 2014-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09
Amendment 2014-12-15
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-15
Domestic Profit 2011-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State