Search icon

POIRIER'S SERVICE CENTER INC. - Florida Company Profile

Company Details

Entity Name: POIRIER'S SERVICE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POIRIER'S SERVICE CENTER 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: 01 Jul 2015 (10 years ago)
Date of dissolution: 06 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: P15000057036
FEI/EIN Number 47-4480563

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

Address: 601 SOUTH DIXIE HIGHWAY east, POMPANO BEACH, FL, 33060, US
Mail Address: 601 S. Dixie Hwy. E., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POIRIER KEN President 1464 SW 26TH AVE, DEERFIELD BEACH, FL, 33442
MILLER COREY P Agent 1301 N CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 601 SOUTH DIXIE HIGHWAY east, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2016-11-03 601 SOUTH DIXIE HIGHWAY east, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2016-11-03 MILLER, COREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-03
Domestic Profit 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State