Search icon

PONKAME, INC - Florida Company Profile

Company Details

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

PONKAME, 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000089731
FEI/EIN Number 46-1262009

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

Address: 14304 FREDRICKSBURG DR, ORLANDO, FL, 32837, US
Mail Address: 14304 FREDRICKSBURG DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDICOA JON Director 14304 FREDRICKSBURG DR, ORLANDO, FL, 32837
CORTES GUILLERMO D Agent 3004 PORTOFINO ISLE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 3004 PORTOFINO ISLE, G3, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 14304 FREDRICKSBURG DR, SUITE 401, ORLANDO, FL 32837 -
REINSTATEMENT 2017-10-27 - -
CHANGE OF MAILING ADDRESS 2017-10-27 14304 FREDRICKSBURG DR, SUITE 401, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-10-27 CORTES, GUILLERMO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-05-16 - -

Documents

Name Date
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-19
Amendment 2014-05-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State