Search icon

POLLUX SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: POLLUX SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLLUX SUPPLIES 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000011936
Address: 8177 N ATLANTIC AVE, SUITE 1 CHURCH ST CENTER, CAPE CANAVERAL, FL, 32920
Mail Address: 8177 N ATLANTIC AVE, SUITE 1 CHURCH ST CENTER, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBBE GUNTER President 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
HAMMES GARY Vice President 8177 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
KUBBE MARITA Vice President 300 COLUMBIA DR., APT 3401, CAPE CANAVERAL, FL, 32920
ZIFF LEANE MICHELE Secretary 430 VIEWCREST DR., MERRITT ISLAND, FL, 32925
HAMMES GARY R Agent 8177 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 HAMMES, GARY R -
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 8177 N ATLANTIC AVE, SUITE 1, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2015-06-15 - -
AMENDMENT 2015-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000278212 TERMINATED 1000000711354 BREVARD 2016-04-20 2036-04-28 $ 3,627.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
Amendment 2015-06-25
Amendment 2015-06-15
Amendment 2015-04-03
Domestic Profit 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State