Search icon

MR. POCKETBOOK, INC. - Florida Company Profile

Company Details

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

MR. POCKETBOOK, 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 of dissolution: 12 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2009 (16 years ago)
Document Number: P96000009670
FEI/EIN Number 650635190

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

Address: 2850 NW 5TH AVENUE, MIAMI, FL, 33127
Mail Address: 2850 NW 5TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHUM PHILLIP President 19442 38TH COURT, SUNNY ISLES BEACH, FL, 33160
NAHUM PHILLIP Vice President 19442 38TH COURT, SUNNY ISLES BEACH, FL, 33160
NAHUM PHILLIP Secretary 19442 38TH COURT, SUNNY ISLES BEACH, FL, 33160
NAHUM PHILLIP Director 19442 38TH COURT, SUNNY ISLES BEACH, FL, 33160
NAHUM PHILLIP Agent 19442 38TH COURT, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900201 MR. POCKETBOOK EXPIRED 2008-06-04 2013-12-31 - 2850 NW 5TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 19442 38TH COURT, SUNNY ISLES BEACH, FL 33160 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 2850 NW 5TH AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2000-04-18 2850 NW 5TH AVENUE, MIAMI, FL 33127 -
AMENDMENT 1998-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000669538 LAPSED 09-08569 CC 26 2 MIAMI-DADE COUNTY 2010-06-11 2015-06-22 $14,711.02 HAZAN IMPORT CORPORATION, 10 WEST 33 STREET, 718, NEW YORK, NY 10001
J10000473857 LAPSED 09-6515 CC 26 03 MIAMI-DADE COUNTY 2010-03-16 2015-04-05 $12,386.80 SILVER GOOSE, INC., 5 PADDOCL STREET, AVENEL, NJ 07001
J09002130655 LAPSED 09-1692 CC 26 (3) MIAMI-DADE COUNTY 2009-08-25 2014-09-04 $8623.06 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541
J02000190805 LAPSED 00-9938 CA 08 MIAMI-DADE CNTY CIR CRT 11 JUD 2002-05-02 2007-05-15 $52583.25 KMQ IMPORTS, INC., 2391 NW 20TH ST, MIAMI, FL 33142

Documents

Name Date
Voluntary Dissolution 2009-08-12
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-07
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State