Search icon

THE POOCH CABOOSE, INC. - Florida Company Profile

Company Details

Entity Name: THE POOCH CABOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE POOCH CABOOSE, 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: 17 Jul 1992 (33 years ago)
Date of dissolution: 08 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 1999 (26 years ago)
Document Number: V51749
FEI/EIN Number 650339933

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

Address: 15353 AMBERLY DRIVE, TAMPA, FL, 33647
Mail Address: 15353 AMBERLY DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKARD GLENNA L President 14535 BRUCE B DOWNS BLVD, TAMPA, FL
PICKARD GLENNA L Director 14535 BRUCE B DOWNS BLVD, TAMPA, FL
PICKARD GLENNA L Agent 14535 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613
PICKARD, JAMES E. Treasurer 14535 BRUCE B DOWNS BLVD, TAMPA, FL
PICKARD, JAMES E. Vice President 14535 BRUCE B DOWNS BLVD, TAMPA, FL
PICKARD, JAMES E. Director 14535 BRUCE B DOWNS BLVD, TAMPA, FL
PICKARD, JAMES E. Secretary 14535 BRUCE B DOWNS BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-08 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 PICKARD, GLENNA L -

Documents

Name Date
Voluntary Dissolution 1999-07-08
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State