Search icon

WORLDWIDE POOLS II, INC. - Florida Company Profile

Company Details

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

WORLDWIDE POOLS II, 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000096080
FEI/EIN Number 651142739

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

Address: 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL, 33016
Mail Address: 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON HECTOR J President 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL, 33016
NEGRON HECTOR J Treasurer 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL, 33016
NEGRON HECTOR J Director 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL, 33016
NEGRON HECTOR J Agent 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018689 WORLWIDE POOL SERVICE EXPIRED 2015-02-20 2020-12-31 - 15476 NW 77 CT, STE 168, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-12 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 NEGRON, HECTOR JR -
NAME CHANGE AMENDMENT 2009-02-17 WORLDWIDE POOLS II, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-28 15476 NW 77TH COURT, SUITE 168, MIAMI LAKES, FL 33016 -
AMENDMENT 2006-10-20 - -
CANCEL ADM DISS/REV 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000119749 TERMINATED 2014-20887-CA-01 MIAMI DADE CIRCUIT 2015-01-15 2020-01-30 $36,276.36 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, SUITE 125, COVINGTON, LA 70433

Documents

Name Date
Amendment 2014-12-12
ANNUAL REPORT 2014-06-20
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
Name Change 2009-02-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264037 0418800 2010-07-19 2440 W 80TH STREET, BAY 5, HIALEAH, FL, 33016
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-27
Case Closed 2010-10-15

Related Activity

Type Complaint
Activity Nr 207778549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-08-31
Abatement Due Date 2010-09-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-08-31
Abatement Due Date 2010-09-10
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-08-31
Abatement Due Date 2010-09-10
Nr Instances 1
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063897 Intrastate Hazmat 2010-08-09 0 - 1 1 Private(Property)
Legal Name WORLDWIDE POOLS II INC
DBA Name -
Physical Address 2440 WEST 80 STREET #5, HIALEAH, FL, 33016, US
Mailing Address 15476 NW 77 COURT #168, MIAMI LAKES, FL, 33016, US
Phone (305) 827-0001
Fax (305) 827-0103
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State