Search icon

TEXTILES POMPADOUR, INC. - Florida Company Profile

Company Details

Entity Name: TEXTILES POMPADOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTILES POMPADOUR, 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: 09 Oct 1991 (33 years ago)
Date of dissolution: 12 Oct 1998 (26 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 12 Oct 1998 (26 years ago)
Document Number: S86153
FEI/EIN Number 650301043

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

Address: 8002 S.W. 149TH AVE., MIAMI, FL, 33193
Mail Address: 8002 S.W. 149TH AVE., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO MARIA L President 8002 S.W. 149TH AVE, MIAMI, FL, 33193
FRANCO MARIA L Agent 8002 S.W. 149TH AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1998-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-29 8002 S.W. 149TH AVE., MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1996-07-29 8002 S.W. 149TH AVE., MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1996-07-29 FRANCO, MARIA L -
REGISTERED AGENT ADDRESS CHANGED 1996-07-29 8002 S.W. 149TH AVE, MIAMI, FL 33193 -
REINSTATEMENT 1996-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
CORAPVLDSI 1998-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State