Search icon

POLLUX INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

POLLUX INTERNATIONAL, 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: 20 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000036079
FEI/EIN Number 593505839

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

Address: 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBBE GUNTER President 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
KUBBE GUNTER Director 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
KUBBE MARITA Vice President 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
KUBBE MARITA Director 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
HAMMES GARY Secretary 8177 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
hammes gary Agent 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2015-04-17 8177 N ATLANTIC AVE - UNIT 1, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2013-04-22 - -
REINSTATEMENT 2000-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000652263 ACTIVE 1000000797261 BREVARD 2018-09-12 2038-09-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000435356 ACTIVE 1000000751455 BREVARD 2017-07-24 2037-07-27 $ 4,272.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000813141 ACTIVE 1000000729850 BREVARD 2016-12-19 2036-12-21 $ 3,446.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000427785 ACTIVE 1000000716967 BREVARD 2016-07-08 2036-07-14 $ 3,287.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
DEBIT MEMO# 025479-A 2018-05-24
Reg. Agent Change 2017-02-24
REINSTATEMENT 2016-10-14
Amendment 2016-07-08
Amendment 2015-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
Amendment 2013-04-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State