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 |
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 |
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 | - | - |
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 |
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