Entity Name: | POIMBOEUF CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POIMBOEUF CONSTRUCTION, 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: | 13 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | P11000090758 |
FEI/EIN Number |
453612246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1857 Wells Rd., Suite 215, ORANGE PARK, FL, 32073, US |
Mail Address: | PO BOX 1456, ORANGE PARK, FL, 32067, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POIMBOEUF BARRY | President | 598 THRONWOOD LN, ORANGE PARK, FL, 32073 |
POIMBOEUF CORINNE | Secretary | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
POIMBOEUF CORINNE | Treasurer | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
POIMBOEUF BARRY | Agent | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 598 Thornwood Lane, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1857 Wells Rd., Suite 215, ORANGE PARK, FL 32073 | - |
AMENDMENT AND NAME CHANGE | 2020-03-03 | POIMBOEUF CONSTRUCTION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
Amendment and Name Change | 2020-03-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State