Search icon

PONU, INC. - Florida Company Profile

Company Details

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

PONU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: P96000007866
FEI/EIN Number 650639398

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

Address: 12531 137 STREET NORTH, LARGO, FL, 33774, US
Mail Address: 12531 137 STREET NORTH, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK T. WIGGINS III Agent 12531 137 STREET NORTH, LARGO, FL, 33774
WIGGINS III MACK T Director 12531 137 STREET NORTH, LARGO, FL, 33774
WIGGINS MATTHEW J Treasurer 12531 137 STREET NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 12531 137 STREET NORTH, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2020-04-15 12531 137 STREET NORTH, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 12531 137 STREET NORTH, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2007-03-01 MACK T. WIGGINS III -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State