Entity Name: | POOL & COOL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000007656 |
FEI/EIN Number | 760723116 |
Address: | 10252 SW 127 PL, MIAMI, FL, 33186 |
Mail Address: | P. O. BOX, 162006, MIAMI, FL, 33116 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVOTO JOSE A | Agent | 10252 SW 127 PL, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DEVOTO JOSE A | President | 10252 SW 127 PL, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
FERRECCIO MARIELLA G | Vice President | 10252 SW 127 PL, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 10252 SW 127 PL, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 10252 SW 127 PL, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 10252 SW 127 PL, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900018789 | TERMINATED | 07-11080 COWE (81) | BROWARD CTY CRTHSE | 2007-09-25 | 2012-12-10 | $13852.96 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-08-24 |
ANNUAL REPORT | 2009-09-11 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-28 |
Domestic Profit | 2003-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State