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