Search icon

POLITICRITTERS, INC. - Florida Company Profile

Company Details

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

POLITICRITTERS, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000020109
FEI/EIN Number 650596986

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

Address: 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
Mail Address: 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECHER JUDITH E President 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
SECHER JUDITH E Director 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
PERER BETSY Vice President 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
PERER BETSY Director 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
PERER ANDREW Treasurer 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
PERER ANDREW Director 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149
SECHER JUDITH E Agent 151 CRANDON BOULEVARD, #320, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-11
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State