Search icon

PREMIER SWIMMING POOL RENOVATION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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