Search icon

POMEROY & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: POMEROY & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMEROY & ASSOCIATES 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P12000020352
FEI/EIN Number 454677540

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

Address: 1331 S Main Street, Gainesville, FL, 32601, US
Mail Address: 623 Harrold Avenue, Americus, GA, 31709, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMEROY HARLAN I President 1331 S MAIN STREET, GAINESVILLE, FL, 32601
POMEROY HARLAN I Agent 1331 S Main Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF MAILING ADDRESS 2019-04-13 1331 S Main Street, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1331 S Main Street, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1331 S Main Street, Gainesville, FL 32601 -
AMENDMENT AND NAME CHANGE 2013-01-14 POMEROY & ASSOCIATES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-21
Amendment and Name Change 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State