Entity Name: | POCKET PUNCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POCKET PUNCH 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: | 05 May 2011 (14 years ago) |
Document Number: | P11000043705 |
FEI/EIN Number |
452147398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14082 S Forest Circle, Davie, FL, 33325, US |
Mail Address: | 2865 Riverside Dr, Waterford, MI, 48329, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLIN HEATH | Director | 2865 Riverside Dr, Waterford, MI, 48329 |
CHAMBERLIN HEATH | President | 2865 Riverside Dr, Waterford, MI, 48329 |
CHAMBERLIN HEATH | Vice President | 2865 Riverside Dr, Waterford, MI, 48329 |
CHAMBERLIN HEATH | Secretary | 2865 Riverside Dr, Waterford, MI, 48329 |
CHAMBERLIN HEATH | Agent | 14082 S Forest Circle, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State