Search icon

CUSTOM POOL SERVICE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM POOL SERVICE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM POOL SERVICE OF MIAMI, 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: 06 May 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M51450
FEI/EIN Number 592804537

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

Address: 10640 SW 110 ST., MIAMI, FL, 33176
Mail Address: 10640 SW 110 ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS SALLY Vice President 10640 SW 110 ST., MIAMI, FL, 33176
GIDDENS JOHN R President 10640 SW 110 ST., MIAMI, FL, 33176
GIDDENS JOHN R Agent 10640 S.W. 110 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 10640 SW 110 ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2001-06-22 10640 SW 110 ST., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2001-06-22 GIDDENS, JOHN R -

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State