Search icon

POMPERATION INC. - Florida Company Profile

Company Details

Entity Name: POMPERATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPERATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P13000101087
FEI/EIN Number 46-4376166

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

Mail Address: 11788 W Sample Road, Coral Springs, FL, 33065, US
Address: 1031 IVES DAIRY RD, HOLLYWOOD, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GAUTHIER BRIAN President 11788 W Sample Road, Coral Springs, FL, 33065
GAUTHIER BRIAN Director 11788 W Sample Road, Coral Springs, FL, 33065
CAROFILIS FABIOLA Treasurer 11788 W Sample Road, Coral Springs, FL, 33065
VELASQUEZ VERONICA Secretary 11788 W Sample Road, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008146 A FAMILY MEMBER HOMECARE ACTIVE 2014-01-23 2029-12-31 - 11788 W SAMPLE ROAD, SUITE # 105, CORAL SPRINGS, FL, 33065
G10000114306 A FAMILY MEMBER HOMECARE ACTIVE 2010-12-14 2025-12-31 - 11788 W SAMPLE ROAD, 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-04-13 1031 IVES DAIRY RD, STE 228, HOLLYWOOD, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1031 IVES DAIRY RD, STE 228, HOLLYWOOD, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State