Search icon

POLICANCHA SPORTS INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: POLICANCHA SPORTS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLICANCHA SPORTS INTERNATIONAL CORP. 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: 23 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: P99000057062
FEI/EIN Number 650933292

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

Address: 335 S Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 335 S Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TATIANA C Vice President 351 IVY LN, WESTON, FL, 33326
MATHISON JOANN C Chief Executive Officer 2378 Quail Roost Dr, Weston, FL, 33327
RODRIGUEZ ALFREDO M Agent 335 S Biscayne Blvd, Miami, FL, 33131
RODRIGUEZ ALFREDO M President 335 S Biscayne Blvd, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132168 POLICANCHA ACTIVE 2019-12-13 2029-12-31 - 2378 QUAIL ROOST DR, APT 2000, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 335 S Biscayne Blvd, #2000, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 335 S Biscayne Blvd, #2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-01-20 335 S Biscayne Blvd, #2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-02-06 RODRIGUEZ, ALFREDO M -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State