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 |
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 |
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 | - | - |
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 |
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