Entity Name: | GATOR POOLS & SPA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR POOLS & SPA CONSTRUCTION, 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: | 02 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | P03000049030 |
FEI/EIN Number |
061693428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13295 SW 200 ST, MIAMI, FL, 33177 |
Mail Address: | 13295 SW 200 ST, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMONA MIGUEL A | Director | 13295 SW 200 ST, MIAMI, FL, 33177 |
CARMONA MIGUEL A | President | 13295 SW 200 ST, MIAMI, FL, 33177 |
CARMONA MIGUEL A | Treasurer | 13295 SW 200 ST, MIAMI, FL, 33177 |
CARMONA MIGUEL A | Agent | 13295 SW 200 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-11 | 13295 SW 200 ST, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2008-06-11 | 13295 SW 200 ST, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-11 | 13295 SW 200 ST, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000215906 | LAPSED | 12-02097SP24 | MIAMI DADE COUNTY COURT | 2013-01-16 | 2018-01-24 | $4310.00 | LUIS J. ALAYO-RIERA, 3440 SHERIDAN AVENUE, MIAMI BEACH, FL 33140 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State