Search icon

POMCO OF FLORIDA LTD., INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of POMCO OF FLORIDA LTD., INC., MINNESOTA 4e73d7be-5a37-e811-915a-00155d0d6f70 MINNESOTA

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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