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