Search icon

POOKIE AND SEBASTIAN, INC. - Florida Company Profile

Company Details

Entity Name: POOKIE AND SEBASTIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOKIE AND SEBASTIAN, 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 Jul 2014 (11 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P14000062788
FEI/EIN Number 47-1463708

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

Address: 1101 HOLLAND DRIVE BAY, Boca Raton, FL, 33487, US
Mail Address: 1101 HOLLAND DRIVE BAY, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
MATUSZAK KEVIN President 1101 N HOLLAND DR, BOCA RATON, FL, 33347

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000116058. CONVERSION NUMBER 700000237467
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1101 HOLLAND DRIVE BAY, 24/25, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-01-26 1101 HOLLAND DRIVE BAY, 24/25, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-01-26 DFS Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1760 N JOG RD, STE 150, WEST PALM BEACH, FL 33411 -
AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
Amendment 2014-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State