Search icon

POMPANO RESTORATION AND CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: POMPANO RESTORATION AND CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO RESTORATION AND CONSTRUCTION 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 03 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P18000019913
FEI/EIN Number 82-4685047

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

Address: 6675 Montego Bay Blvd,, Boca Raton, FL, 33433, US
Mail Address: 6675 Montego Bay Blvd,, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ocon Andres Director 6776 Montego Bay Blvd Apt C, Boca Raton, FL, 33433
Ocon Andres President 6776 Montego Bay Blvd Apt C, Boca Raton, FL, 33433
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064235 SERVPRO OF POMPANO BEACH EXPIRED 2018-06-01 2023-12-31 - 2101 NW 33RD STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 6675 Montego Bay Blvd,, APT B, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-10-03 6675 Montego Bay Blvd,, APT B, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422834 TERMINATED 1000000932680 BROWARD 2022-08-31 2042-09-07 $ 2,652.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
Domestic Profit 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704977109 2020-04-11 0455 PPP 2101 NW 33rd St, STe 200-A, POMPANO BEACH, FL, 33069
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90800
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82692.94
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State