Search icon

THE POTTER'S WORKSHOP AND GALLERY INC. - Florida Company Profile

Company Details

Entity Name: THE POTTER'S WORKSHOP AND GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE POTTER'S WORKSHOP AND GALLERY 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: 28 May 1998 (27 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P98000048749
FEI/EIN Number 650840351

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

Address: 3058 STRINGFELLOW, ST. JAMES CITY, FL, 33956
Mail Address: 2340 Eighth Ave, ST. JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOCO INGEBORG President 2340 EIGHTH AVE, ST JAMES CITY, FL, 33956
FOCO INGEBORG Chairman 2340 EIGHTH AVE, ST JAMES CITY, FL, 33956
FOCO ROBERT L Treasurer 2340 EIGHTH AVE, ST JAMES CITY, FL, 33956
FOCO INGEBORG Agent 2340 Eighth Ave, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 2340 Eighth Ave, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2018-02-02 3058 STRINGFELLOW, ST. JAMES CITY, FL 33956 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State