Search icon

GM POOL SERVICES & REPAIRS, INC.

Company Details

Entity Name: GM POOL SERVICES & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2004 (20 years ago)
Date of dissolution: 18 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2019 (5 years ago)
Document Number: P04000171313
FEI/EIN Number 202181075
Address: 15856 SW 137 AVE, MIAMI, FL, 33177
Mail Address: 15856 SW 137 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS YUDELVIS Agent 15856 SW 137 AVE, MIAMI, FL, 33177

President

Name Role Address
MATOS GALLETANO President 11923 SW 37TH TERRACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057144 GM POOL SERVICES & REPAIRS II EXPIRED 2016-06-09 2021-12-31 No data 991 HIBISCUS ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 15856 SW 137 AVE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2011-03-17 15856 SW 137 AVE, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2011-03-17 MATOS, YUDELVIS No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 15856 SW 137 AVE, MIAMI, FL 33177 No data
AMENDMENT 2006-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000687533 LAPSED 2017 CA 26953 MIAMI DADE CO 2018-05-03 2023-10-15 $39,975.47 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD, COVINGTON, LA 70433
J18000195420 LAPSED 2017 CA 26953 MIAMI-DADE CO 2018-05-03 2023-05-22 $34,975.47 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD, STE 125, COVINGTON, LA 70433

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State