Search icon

ROGER M. POMERANCE, P.A. - Florida Company Profile

Company Details

Entity Name: ROGER M. POMERANCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER M. POMERANCE, P.A. 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: 26 Dec 1990 (34 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: S20813
FEI/EIN Number 650233117

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

Mail Address: c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434, US
Address: 6864 BRUCE CT, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER M. POMERANCE, P.A. RETIREMENT PLAN 2010 650233117 2011-06-07 ROGER M. POMERANCE, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5619948994
Plan sponsor’s address 1900 NW CORPORATE BLVD., SUITE 201E, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650233117
Plan administrator’s name ROGER M. POMERANCE, P.A.
Plan administrator’s address 1900 NW CORPORATE BLVD., SUITE 201E, BOCA RATON, FL, 33431
Administrator’s telephone number 5619948994

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing ROGER POMERANCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-31
Name of individual signing ROGER POMERANCE
Valid signature Filed with authorized/valid electronic signature
ROGER M. POMERANCE, P.A. RETIREMENT PLAN 2009 650233117 2010-07-23 ROGER M. POMERANCE, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5619948994
Plan sponsor’s address 1900 NW CORPORATE BLVD., SUITE 201E, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650233117
Plan administrator’s name ROGER M. POMERANCE, P.A.
Plan administrator’s address 1900 NW CORPORATE BLVD., SUITE 201E, BOCA RATON, FL, 33431
Administrator’s telephone number 5619948994

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ROGER POMERANCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing ROGER POMERANCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
POMERANCE ROGER M President c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434
POMERANCE ROGER M Treasurer c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434
POMERANCE ROGER M Agent 4650 NW 27th Ave, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 6864 BRUCE CT, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-01-29 6864 BRUCE CT, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-01-29 POMERANCE, ROGER M -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 4650 NW 27th Ave, BOCA RATON, FL 33434 -
RESTATED ARTICLES 1991-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State