Search icon

FIVE PONDS PRESS INC. - Florida Company Profile

Company Details

Entity Name: FIVE PONDS PRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE PONDS PRESS 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 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000094838
FEI/EIN Number 300704029

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

Address: 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
Mail Address: 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOLNIK LOUIS President 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
SCOLNIK LOUIS Director 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
SCOLNIK JOY Vice President 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
SCOLNIK JOY Director 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401
SCOLNIK LOUIS Agent 477 SOUTH ROSEMARY AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-30
Domestic Profit 2011-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State