Search icon

CATALINA POOLS INC - Florida Company Profile

Company Details

Entity Name: CATALINA POOLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA POOLS 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: 11 Feb 1961 (64 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 244620
FEI/EIN Number 590914894

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

Address: 14111 S.W. 142 AVENUE, MIAMI, FL, 33186, US
Mail Address: PO BOX 64-4108, VERO BEACH, FL, 32964, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, RICHARD G. President PO BOX 64-4108, VERO BEACH, FL, 32964
JONES, RICHARD G. Treasurer PO BOX 64-4108, VERO BEACH, FL, 32964
DE LEAON, RAFAEL A Vice President PO BOX 64-4108, VERO BEACH, FL, 32964
JONES RICHARD G Agent 14111 S.W. 142 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 14111 S.W. 142 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-05-01 14111 S.W. 142 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2001-05-01 JONES, RICHARD G -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 14111 S.W. 142 AVENUE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000256927 LAPSED 01-12411 CA 05 11TH CIR. COURT MIAMI-DADE, FL 2002-02-14 2008-09-12 $23,633.35 ALAN D. WALL AND VIOLETA WALL, 3509 S.W. 23RD. TERRACE, MIAMI, FLORIDA 33145

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State