Entity Name: | PREMIER SWIMMING POOL RENOVATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER SWIMMING POOL RENOVATION 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: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000104084 |
FEI/EIN Number |
201359594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5431 NW 15TH ST, 10, MARGATE, FL, 33063 |
Mail Address: | 5431 NW 15TH ST, 10, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HETZEL MARK J | President | 5431 NW 15TH ST STE 10, MARGATE, FL, 33063 |
HETZEL MARK J | Agent | 5431 NW 15TH ST, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 5431 NW 15TH ST, 10, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 5431 NW 15TH ST, 10, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 5431 NW 15TH ST, 10, MARGATE, FL 33063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000022891 | LAPSED | 2015 CC 00688 AXXNB | 15TH JUD CIRCUIT PALM BEACH CO | 2015-12-15 | 2021-01-11 | $10,487.50 | ANTHONY CASTELLI, 19000 S.E. CASTLE ROAD, JUPITER, FLORIDA 33458 |
J15000735833 | LAPSED | 14-CA-0201890 | BROWARD CTY CIRCUIT | 2015-06-23 | 2020-07-08 | $54,602.50 | SCP DISTRIBUTORS LLC, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433 |
J15000567368 | INACTIVE WITH A SECOND NOTICE FILED | CACE-11-025466/18 | BROWARD COUNTY CIRCUIT COURT | 2015-05-05 | 2020-05-12 | $36,601.35 | YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J11000686670 | LAPSED | 10-45293 CACE (14) | BROWARD CIRCUIT COURT | 2011-10-03 | 2016-10-21 | $71,134.96 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State