Search icon

POCOTOPAUG INVESTMENT, INC. - Florida Company Profile

Company Details

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

POCOTOPAUG INVESTMENT, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000064689
FEI/EIN Number 593334085

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

Address: 1315 S. CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1315 S. CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL LIOR D Director 5833 DARTMOUTH AVE, ST. PETERSBURG, FL, 33710
GOEREE MICHAEL J Director 334 S. HYDE PARK AVE., TAMPA, FL, 33606
PENA MARK Agent 334 S. HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-27 1315 S. CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1315 S. CLEVELAND ST, CLEARWATER, FL 33755 -
REINSTATEMENT 2003-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 334 S. HYDE PARK AVENUE, 444, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-05-13 PENA, MARK -
REINSTATEMENT 2002-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1995-09-07 POCOTOPAUG INVESTMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000131856 TERMINATED 522003CA002789-CI-15 6TH CIR. OF PINELLAS COUNTY 2003-04-08 2008-04-09 $60,000.00 MICHAEL C. BERRY & ASSOCIATES, P. A., 1106 N. FORT HARRISON, SUITE 1, CLEARWATER, FLORIDA 33755
J03000121410 LAPSED UCN522003CA001173XXCICI 6THJUD.CIRC.,PINELLAS CO.FLA. 2003-04-01 2008-04-03 $438,620.42 JOHN C. PLUNKETT, JR., 201 LAGOON DRIVE, PALM HARBOR, FL 34683

Documents

Name Date
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-10-21
Reg. Agent Change 2003-05-13
Reg. Agent Resignation 2003-04-18
REINSTATEMENT 2002-05-09
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-06-30
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State