Search icon

MIAMI POOL EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: MIAMI POOL EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI POOL EQUIPMENT 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: 14 Jan 1963 (62 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 266119
FEI/EIN Number 590995904

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

Address: 784 CHERRY STREET, WINTER PARK, FL, 32789
Mail Address: 784 CHERRY STREET, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSER, THOMAS G Vice President 784 CHERRY ST, WINTER PARK, FL
DUQUESNAY, G ANTHONY President 784 CHERRY ST, WINTER PARK, FL
DUQUESNAY, G ANTHONY Director 784 CHERRY ST, WINTER PARK, FL
DUQUESNAY, MARK Vice President 4410 W ALVA ST, TAMPA, FL
DUQUESNAY, MARK Director 4410 W ALVA ST, TAMPA, FL
CASTANHEIRO, R ANDREW Vice President 784 CHERRY ST, WINTER PARK, FL
CASTANHEIRO, R ANDREW Secretary 784 CHERRY ST, WINTER PARK, FL
CASTANHEIRO, R ANDREW Director 784 CHERRY ST, WINTER PARK, FL
HING, RICHARD U Vice President 4410 W ALVA ST, TAMPA, FL
HING, RICHARD U Director 4410 W ALVA ST, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13317052 0418800 1978-10-31 150 NW 176TH STREET, Miami, FL, 33169
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-10-31
Case Closed 1979-01-05
13327523 0418800 1978-06-05 150 NW 176TH, Miami, FL, 33169
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-06-05
Case Closed 1979-01-05

Related Activity

Type Complaint
Activity Nr 320849706

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D11 III
Issuance Date 1978-06-14
Abatement Due Date 1978-06-17
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1978-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D11 V
Issuance Date 1978-06-14
Abatement Due Date 1978-06-19
Contest Date 1978-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-13
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-14
Abatement Due Date 1978-06-26
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-06-14
Abatement Due Date 1978-06-26
Nr Instances 1
13320551 0418800 1975-10-06 150 NW 176 STREET, Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-08
Abatement Due Date 1975-11-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-08
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-10-08
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-10-08
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-10-08
Abatement Due Date 1975-10-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 L03 IIIA
Issuance Date 1975-10-08
Abatement Due Date 1975-11-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-10-08
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-08
Abatement Due Date 1975-10-10
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State