Search icon

POZNICK REALTY INC. - Florida Company Profile

Company Details

Entity Name: POZNICK REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POZNICK REALTY 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000027492
FEI/EIN Number 650406693

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

Address: 173 PALM CIRCLE, LAKE WORTH, FL, 33462
Mail Address: 173 PALM CIRCLE, LAKE WORTH, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZNICK RICHARD Agent 173 PALM CIRCLE, LAKE WORTH, FL, 33462
RICHARD POZNICK President 173 PALM CIRCLE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 173 PALM CIRCLE, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2000-04-10 173 PALM CIRCLE, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 173 PALM CIRCLE, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-26
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State