Search icon

POINCIANA CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: POINCIANA CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINCIANA CAPITAL CORPORATION 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: 11 Mar 1997 (28 years ago)
Document Number: P97000022046
FEI/EIN Number 650739040

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

Address: 104 S CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
Mail Address: 1139 N Ocean blvd, PALM BEACH, FL, 33480, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO GAIL L Vice President 1139 NORTH OCEAN BLVD., PALM BEACH, FL, 33480
CONIGLIO NICHOLAS Manager 201 EL DORADO, PALM BEACH, FL, 33480
CONIGLIO GAIL L Agent 1139 NORTH OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-25 104 S CLEMATIS ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-06-25 CONIGLIO, GAIL Lynn -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 104 S CLEMATIS ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1139 NORTH OCEAN BLVD., PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State