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 |
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 |
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. | - |
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 |
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