Entity Name: | POMMEAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POMMEAU, 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 Oct 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P94000077981 |
FEI/EIN Number |
593272772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 NORWICH LANE, MELBOURNE BEACH, FL, 32951 |
Mail Address: | 447 NORWICH LANE, MELBOURNE BEACH, FL, 32951 |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATILLON ALAIN | Director | 1164 HARRY SUTTON DR, MELBOURNE, FL, 32901 |
BOEHM MICHAEL C | Agent | 1952 DAIRY ROAD, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 447 NORWICH LANE, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 447 NORWICH LANE, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 1952 DAIRY ROAD, WEST MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-06 | BOEHM, MICHAEL C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State