POMCO OF FLORIDA LTD., INC. - Florida Company Profile
Headquarter
Entity Name: | POMCO OF FLORIDA LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 1992 (34 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 |
Address: | 2425 James Street, Syracuse, NY, 13206, US |
Mail Address: | 2425 James Street, Syracuse, NY, 13206, US |
Place of Formation: | FLORIDA |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State