Search icon

POMATCA CORP - Florida Company Profile

Company Details

Entity Name: POMATCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMATCA CORP 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 Nov 2018 (6 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P18000097208
FEI/EIN Number 83-2715161

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

Address: 671 W 18 ST, HIALEAH, FL, 33010-1007, US
Mail Address: 671 W 18 ST, HIALEAH, FL, 33010-1007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIARA JEAMPIERO President 671 W 18 ST, HIALEAH, FL, 330101007
TOVAR ZABALETA DOUGLAS DEL VA Vice President 671 W 18 ST, HIALEAH, FL, 330101007
AZPURUA DANIEL Agent 671 W 18 ST, HIALEAH, FL, 330101007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133364 POMAT CA EXPIRED 2018-12-18 2023-12-31 - 3450 NW 115 AVE, DORAL, FL, 33178
G18000130619 POMAT, C.A. EXPIRED 2018-12-11 2023-12-31 - 3450 NW 115TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 671 W 18 ST, HIALEAH, FL 33010-1007 -
CHANGE OF MAILING ADDRESS 2021-01-12 671 W 18 ST, HIALEAH, FL 33010-1007 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 671 W 18 ST, HIALEAH, FL 33010-1007 -
REGISTERED AGENT NAME CHANGED 2019-10-14 AZPURUA, DANIEL -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-14
Domestic Profit 2018-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State