Search icon

FO POOLS SHELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FO POOLS SHELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FO POOLS SHELL CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P04000074720
FEI/EIN Number 201110595

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

Address: 950 NW 35 CT, MIAMI, FL, 33125, US
Mail Address: 950 NW 35 CT, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORELLANA FREDIS President 950 NW 35 CT, MIAMI, FL, 33125
LOPEZ EVA M Agent 950 NW 35 CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 950 NW 35 CT, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 950 NW 35 CT, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-01-18 950 NW 35 CT, MIAMI, FL 33125 -
NAME CHANGE AMENDMENT 2015-02-17 FO POOLS SHELL CONSTRUCTION, INC. -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-18 - -
CANCEL ADM DISS/REV 2006-04-07 - -
REGISTERED AGENT NAME CHANGED 2006-04-07 LOPEZ, EVA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134689 LAPSED 12-183-D5 LEON 2015-11-12 2020-12-18 $3,032.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State