Search icon

POURBAIX HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: POURBAIX HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POURBAIX HOLDING CO., 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: 03 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V26372
FEI/EIN Number 650390452

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

Address: 2701 SW 69 CT., MIAMI, FL, 33155, US
Mail Address: 7495 NW LAKE JEFFERY RD, LAKE CITY, FL, 32055, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POURBAIX ADHEMAR F Director 7875 S.W. 66TH STREET, MIAMI, FL, 32053
POURBAIX ADHEMAR F Agent 7495 NW LAKE JEFFERY RD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-04-13 2701 SW 69 CT., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 7495 NW LAKE JEFFERY RD, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1998-04-21 POURBAIX, ADHEMAR F -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 2701 SW 69 CT., MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-07-31
ANNUAL REPORT 1999-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State