Search icon

UNION POOL CORP - Florida Company Profile

Company Details

Entity Name: UNION POOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNION POOL CORP 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000025276
FEI/EIN Number 651217390

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

Address: 5530 NW 61st, Coconut Creek, FL, 33073, US
Mail Address: 5530 NW 61st, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO CELIO L Director 5530 NW 61st, Coconut Creek, FL, 33073
RIBEIRO CELIO L President 5530 NW 61st, Coconut Creek, FL, 33073
RIBEIRO CELIO L Agent 5530 NW 61st, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5530 NW 61st, Unit 302, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5530 NW 61st, Unit 302, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-30 5530 NW 61st, Unit 302, Coconut Creek, FL 33073 -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-01 - -
REGISTERED AGENT NAME CHANGED 2011-06-01 RIBEIRO, CELIO LDP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000634810 TERMINATED 1000000722602 BROWARD 2016-09-19 2026-09-21 $ 456.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000336655 TERMINATED 1000000713821 BROWARD 2016-05-20 2026-05-27 $ 968.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001060311 TERMINATED 1000000440910 BROWARD 2012-12-12 2022-12-19 $ 333.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-11-19
REINSTATEMENT 2011-06-01
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State