Search icon

GATOR POOLS & SPA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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