Entity Name: | GM POOL SERVICES & REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM POOL SERVICES & REPAIRS, 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: |
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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 18 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2019 (6 years ago) |
Document Number: | P04000171313 |
FEI/EIN Number |
202181075
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MATOS GALLETANO | President | 11923 SW 37TH TERRACE, MIAMI, FL, 33175 |
MATOS YUDELVIS | Agent | 15856 SW 137 AVE, MIAMI, FL, 33177 |
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 | - | 991 HIBISCUS ST., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 15856 SW 137 AVE, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 15856 SW 137 AVE, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | MATOS, YUDELVIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 15856 SW 137 AVE, MIAMI, FL 33177 | - |
AMENDMENT | 2006-11-15 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State