Search icon

RIVER POOL PLASTERING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER POOL PLASTERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER POOL PLASTERING 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000037962
FEI/EIN Number 200863929

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

Address: 3011 NW 14 STREET, MIAMI, FL, 33125, US
Mail Address: 3011 NW 14 STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELIAS R President 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ ELIAS R Director 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ RAFAEL E Vice President 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ RAFAEL E Treasurer 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ MARJORIE L Secretary 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ MARJORIE L Director 3011 NW 14 STREET, MIAMI, FL, 33125
MARTINEZ ELIAS R Agent 3011 NW 14 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 MARTINEZ, ELIAS RPD -
REINSTATEMENT 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 3011 NW 14 STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2006-02-28 3011 NW 14 STREET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 3011 NW 14 STREET, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000667501 ACTIVE 1000000798223 DADE 2018-09-24 2038-09-26 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000806964 ACTIVE 1000000688404 DADE 2015-07-22 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001665083 TERMINATED 1000000538156 MIAMI-DADE 2013-11-06 2033-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000816618 TERMINATED 1000000180434 DADE 2010-07-15 2030-08-04 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State