Search icon

POLANCO CONSULTING SERVICES, INC.

Company Details

Entity Name: POLANCO CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000042864
FEI/EIN Number 46-2806613
Address: 1900 N. University Drive, Suite 102, Pembroke Pines, FL, 33024, US
Mail Address: 1900 N. University Drive, Suite 102, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLANCO ROBERT Agent 1900 N. University Drive, Pembroke Pines, FL, 33024

President

Name Role Address
POLANCO ROBERT President 1900 n. University Drive, Pembroke Pines, FL, 33024
Batallan Ramona Ms. President 1900 N. University Drive, Pembroke Pines, FL, 33024

Vice President

Name Role Address
POLANCO ROBERT Vice President 1900 n. University Drive, Pembroke Pines, FL, 33024

Secretary

Name Role Address
POLANCO ROBERT Secretary 1900 n. University Drive, Pembroke Pines, FL, 33024

Treasurer

Name Role Address
POLANCO ROBERT Treasurer 1900 n. University Drive, Pembroke Pines, FL, 33024

Director

Name Role Address
POLANCO ROBERT Director 1900 N. University Drive, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081525 PENA AIRCRAFT PARTS EXPIRED 2015-08-06 2020-12-31 No data 74 ROSEWOOD CIRLCE, NONE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2017-02-01 1900 N. University Drive, Suite 102, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1900 N. University Drive, suite 102, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2015-04-11 POLANCO, ROBERT No data
REINSTATEMENT 2015-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-11
Domestic Profit 2013-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State