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 |
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 |
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 | - | - |
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