Search icon

PROMOTION-EL, INC. - Florida Company Profile

Company Details

Entity Name: PROMOTION-EL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMOTION-EL, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P11000099525
FEI/EIN Number 453978237

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

Address: 405 N. OCEAN BLVD., 1707, POMPANO BEACH, FL, 33062, US
Mail Address: 405 N. OCEAN BLVD., 1707, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVINSKY ELEANOR President 405 N. OCEAN BLVD., STE. 1707, POMPANO BEACH, FL, 33062
GLOVINSKY ELEANOR Director 405 N. OCEAN BLVD., STE. 1707, POMPANO BEACH, FL, 33062
GLOVINSKY ELEANOR Secretary 405 N. OCEAN BLVD., STE. 1707, POMPANO BEACH, FL, 33062
GLOVINSKY STUART Treasurer 405 N. OCEAN BLVD., STE. 1707, POMPANO BEACH, FL, 33062
GLOVINSKY STUART Director 405 N. OCEAN BLVD., STE. 1707, POMPANO BEACH, FL, 33062
GLOVINSKY ELEANOR Agent 405 N.OCEAN BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State