Search icon

POLLO FRANCHISE, INC.

Company Details

Entity Name: POLLO FRANCHISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1994 (30 years ago)
Document Number: P93000060485
FEI/EIN Number 65-0446291
Address: 7255 Corporate Center Drive, Suite C, Miami, FL 33126
Mail Address: 7255 Corporate Center Drive, Suite C, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Montgomery, Dirk President 7255 Corporate Center Drive, Suite C Miami, FL 33126

Chief Executive Officer

Name Role Address
Montgomery, Dirk Chief Executive Officer 7255 Corporate Center Drive, Suite C Miami, FL 33126

Treasurer

Name Role Address
Montgomery, Dirk Treasurer 7255 Corporate Center Drive, Suite C Miami, FL 33126

Secretary and Director

Name Role Address
Montgomery, Dirk Secretary and Director 7255 Corporate Center Drive, Suite C Miami, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 801 US Highway 1, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2020-03-23 Corporate Creations Network Inc. No data
CHANGE OF MAILING ADDRESS 2019-05-06 7255 Corporate Center Drive, Suite C, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 7255 Corporate Center Drive, Suite C, Miami, FL 33126 No data
REINSTATEMENT 1994-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CORPORATE MERGER 1993-10-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002315

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000432654 LAPSED 2009-CC-027889-I HILLSBOROUGH COUNTY CIVIL 2014-09-04 2020-04-13 $13,597.49 SUNCOAST SCHOOLS FEDERAL CREDIT UNION, P.O. BOX 11904, TAMPA, FL 33680

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State