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