Search icon

POMPANO MEAT & FISH, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO MEAT & FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO MEAT & FISH, 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: 20 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2004 (20 years ago)
Document Number: P98000073333
FEI/EIN Number 650862827

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

Address: 799 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
Mail Address: 799 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRE FERNANDO Director 799 SOUTH DIXIE HWY, POMPANO BEACH, FL, 33060
ALEJANDRE FRANCISCO President 799 SOUTH DIXIE HWY, POMPANO, FL, 33060
ALEJANDRE RIGOBERTO Treasurer 799 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
ALEJANDRE FERNANDO Agent 799 SOUTH DIXIE HWY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 799 SOUTH DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-05-13 799 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-02-24 ALEJANDRE, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State