Search icon

CUSTOM POOLS INC.

Company Details

Entity Name: CUSTOM POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1980 (44 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F01320
FEI/EIN Number 59-2157491
Address: 13250 SW 131ST ST, STE 100, MIAMI, FL 33186
Mail Address: 13250 SW 131ST ST, STE 100, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAZEN, IRVING Agent 13250 SW 131ST ST, STE 100, MIAMI, FL 33186

President

Name Role Address
CHAZEN, IRVING President 13250 SW 131ST ST STE 100, MIAMI, FL

Vice President

Name Role Address
CHAZEN, IRVING Vice President 13250 SW 131ST ST STE 100, MIAMI, FL

Secretary

Name Role Address
CHAZEN, IRVING Secretary 13250 SW 131ST ST STE 100, MIAMI, FL

Treasurer

Name Role Address
CHAZEN, IRVING Treasurer 13250 SW 131ST ST STE 100, MIAMI, FL

Director

Name Role Address
CHAZEN, IRVING Director 13250 SW 131ST ST STE 100, MIAMI, FL
CHAZEN, MICHELE A. Director 13250 SW 131ST ST STE 100, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 13250 SW 131ST ST, STE 100, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1994-05-01 13250 SW 131ST ST, STE 100, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 13250 SW 131ST ST, STE 100, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 1984-03-27 CHAZEN, IRVING No data

Documents

Name Date
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State