Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
4e73d7be-5a37-e811-915a-00155d0d6f70
State:
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State