Search icon

J & R POOLS INC. - Florida Company Profile

Company Details

Entity Name: J & R POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: M93808
FEI/EIN Number 650074624

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

Address: 1151 NW 78th Ave, Plantation, FL, 33322, US
Mail Address: 1151 NW 78th Ave, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTE MAIQUEL President 1151 NW 78th Ave, Plantation, FL, 33322
LISTE MAIQUEL Agent 1151 NW 78th Ave, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 1151 NW 78th Ave, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 1151 NW 78th Ave, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2019-04-14 1151 NW 78th Ave, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2018-12-26 LISTE, MAIQUEL -
AMENDMENT 2018-12-26 - -
REINSTATEMENT 1996-02-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
ANNUAL REPORT 2019-04-14
Amendment 2018-12-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State