Search icon

POMPANO MOTORS AUTO CREDIT, INC - Florida Company Profile

Company Details

Entity Name: POMPANO MOTORS AUTO CREDIT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO MOTORS AUTO CREDIT, 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000053513
FEI/EIN Number 47-1146593

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

Address: 1425 SW 1ST COURT, BAY 25, POMPANO BEACH, FL, 33069, US
Mail Address: 1425 SW 1ST COURT, BAY 25, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEO MICHAEL E President 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL, 33445
DELEO MICHAEL E Treasurer 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL, 33445
Fisher Joshua L Agent 520 NW 165th Street Road, Suite 106, Miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-23 - -
AMENDMENT 2016-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1425 SW 1ST COURT, BAY 25, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-03-07 1425 SW 1ST COURT, BAY 25, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-01-13 Fisher, Joshua L -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 520 NW 165th Street Road, Suite 106, Miami, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081287 TERMINATED 1000000858447 BROWARD 2020-01-30 2040-02-05 $ 5,514.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000490175 TERMINATED 1000000833617 BROWARD 2019-07-12 2039-07-17 $ 1,596.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-05-22
Amendment 2018-08-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
Amendment 2016-11-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State