Search icon

PORCOR, INC - Florida Company Profile

Company Details

Entity Name: PORCOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORCOR, 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: 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000077386
FEI/EIN Number 453147682

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

Address: 110 ROYAL PARK DRIVE, UNIT 1G, OAKLAND PARK, FL, 33309, US
Mail Address: 110 ROYAL PARK DRIVE, UNIT 1G, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTMAN GUY R President 110 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309
PORTMAN GUY R Agent 110 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 110 ROYAL PARK DRIVE, UNIT 1-G, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 110 ROYAL PARK DRIVE, UNIT 1G, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-06-19 110 ROYAL PARK DRIVE, UNIT 1G, OAKLAND PARK, FL 33309 -
AMENDMENT 2015-10-16 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-10
Amendment 2015-10-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State