Entity Name: | POMCO OF FLORIDA LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POMCO OF FLORIDA LTD., 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: | 06 Jan 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Sep 2019 (6 years ago) |
Document Number: | V04272 |
FEI/EIN Number |
650392785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2425 James Street, Syracuse, NY, 13206, US |
Mail Address: | 2425 James Street, Syracuse, NY, 13206, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POMCO OF FLORIDA LTD., INC., MINNESOTA | 4e73d7be-5a37-e811-915a-00155d0d6f70 | MINNESOTA |
Name | Role | Address |
---|---|---|
Lang Heather Anasta | Assi | 9900 Bren Road East, Minnetonka, MN, 55343 |
Hiatt Kimberly Marie | Secretary | 5151 Pfeiffer Road, Cincinnati, OH, 45242 |
Gill Peter M | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Czech Bruce Paul | Director | 11 Scott Street, Wausau, WI, 54403 |
Hogan Scott W | President | 11 Scott Street, Wausau, WI, 54403 |
Hogan Scott | Director | 11 Scott Street, Wausau, WI, 54403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-09-24 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000003464. MERGER NUMBER 500000196385 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 2425 James Street, Syracuse, NY 13206 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 2425 James Street, Syracuse, NY 13206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-30 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2003-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000581762 | TERMINATED | 1000000266213 | PALM BEACH | 2012-07-26 | 2032-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-06-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State