Search icon

CHAMBERS POOL DECKS, INC - Florida Company Profile

Company Details

Entity Name: CHAMBERS POOL DECKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBERS POOL DECKS, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P03000141091
FEI/EIN Number 593430409

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

Address: 80 SW 8TH AVE, DANIA BEACH, FL, 33004, US
Mail Address: 80 SW 8TH AVE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS KADEEM President 6482 CASTLE DOWNS CT, LITHONIA, GA, 30058
KADEEM CHAMBERS Agent 80 SW 8TH AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 80 SW 8TH AVE, 101, DANIA BEACH, FL 33004 -
REINSTATEMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 80 SW 8TH AVE, 101, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-08-01 80 SW 8TH AVE, 101, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2022-08-01 KADEEM CHAMBERS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-01-31 - -
PENDING REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
REINSTATEMENT 2022-08-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State