Search icon

MARS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: MARS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: P01000062040
FEI/EIN Number 412038381

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

Address: 520 NE 44th Street, Oakland Park, FL, 33351, US
Mail Address: 9097 Northwest 57th Street,, APT 109, Tamarac, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MICHAEL R Agent 9097 Northwest 57th Street,, Tamarac, FL, 33351
Stewart Michael R Director 9097 Northwest 57th Street,, Tamarac, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 520 NE 44th Street, Oakland Park, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-04-18 520 NE 44th Street, Oakland Park, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 9097 Northwest 57th Street,, APT 109, Tamarac, FL 33351 -
REINSTATEMENT 2015-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-21 STEWART, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021910 TERMINATED 10-022303 CACE (80) BROWARD COUNTY COURTHOUSE 2011-01-03 2016-01-13 $19,322.38 HORNERWPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State