Search icon

MICHAEL J POMEROY SERVICES INC - Florida Company Profile

Company Details

Entity Name: MICHAEL J POMEROY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J POMEROY SERVICES 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P15000098737
FEI/EIN Number 81-0774471

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

Address: 2615 Fairmont Ave, New Smyrna, FL, 32168, US
Mail Address: 2615 Fairmont Ave, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomeroy Michael J President 2615 Fairmont Ave, New Smyrna Beach, FL, 32168
POMEROY MICHAEL J Agent 2615 Fairmont Ave, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2615 Fairmont Ave, New Smyrna, FL 32168 -
CHANGE OF MAILING ADDRESS 2020-05-21 2615 Fairmont Ave, New Smyrna, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2615 Fairmont Ave, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2016-10-21 POMEROY, MICHAEL J -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-10-21
Domestic Profit 2015-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State