Search icon

POLECAT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: POLECAT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLECAT INDUSTRIES, 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: 21 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000067084
FEI/EIN Number 650442391

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

Address: 14141 S.W. 142 ST, MIAMI, FL, 33186, US
Mail Address: 14141 S.W. 142 ST., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GWILLIAM WAYNE W Chief Executive Officer 16945 SW 84 COURT, MIAMI, FL
GWILLIAM WAYNE W Treasurer 16945 SW 84 COURT, MIAMI, FL
GWILLIAM WAYNE W President 16945 SW 84 COURT, MIAMI, FL
GWILLIAM WAYNE W Agent 19645 S.W. 84 CT., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-05-12 GWILLIAM, WAYNE W -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 19645 S.W. 84 CT., MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 14141 S.W. 142 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-05-01 14141 S.W. 142 ST, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000078006 LAPSED 04-114 SP 26 2 MIAMI DADE COUNTY COURT 2004-06-24 2009-07-26 $4,932.80 PRIME SOURCE, INC., 4134 GULF OF MEXICO DRIVE, #101, LONGBOAT KEY, FL 34228
J04000091926 LAPSED 04-114 SP 26 2 MIAMI-DADE COUNTY 2004-06-24 2009-08-25 $4,932.80 PRIME SOURCE, INC., 4134 GULF OF MEXICO DRIVE, #202, LONGBOAT KEY, FL 34228

Documents

Name Date
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State