Search icon

POOL LEAK STOPPERS INC. - Florida Company Profile

Company Details

Entity Name: POOL LEAK STOPPERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL LEAK STOPPERS 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 13 Jan 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: P02000095497
FEI/EIN Number 010742855

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

Address: 11411 SW 41ST TERR., MIAMI, FL, 33165
Mail Address: 11411 SW 41ST TERR., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ WILLIAM D President 11411 SW 41ST TERR., MIAMI, FL, 33165
MENDEZ WILLIAM D Director 11411 SW 41ST TERR., MIAMI, FL, 33165
ALVAREZ DARBIN President 11411 SW 41ST TERR., MIAMI, FL, 33165
MENDEZ WILLIAM D Agent 11411 SW 41 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-29 11411 SW 41 TERR, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2006-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 11411 SW 41ST TERR., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2004-05-03 11411 SW 41ST TERR., MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000480918 TERMINATED 1000000225237 DADE 2011-07-13 2031-08-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-01-13
REINSTATEMENT 2007-10-01
REINSTATEMENT 2006-08-29
Amendment 2004-05-03
REINSTATEMENT 2003-12-29
Domestic Profit 2002-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State