Search icon

V & A POOLS AND SPAS, INC. - Florida Company Profile

Company Details

Entity Name: V & A POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & A POOLS AND SPAS, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000017702
FEI/EIN Number 593796057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4584 SW 159 AVE, MIAMI, FL, 33185
Mail Address: 4584 SW 159 AVE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA VICENTE Director 4584 SW 159 AVE, MIAMI, FL, 33185
VALENZUELA VICENTE President 4584 SW 159 AVE, MIAMI, FL, 33185
VALENZUELA VICENTE Secretary 4584 SW 159 AVE, MIAMI, FL, 33185
VALENZUELA ANGELA Vice President 4584 SW 159 AVE, MIAMI, FL, 33185
VALENZUELA ANGELA Treasurer 4584 SW 159 AVE, MIAMI, FL, 33185
CAST LOUIS F Agent 4805 NW 79 AVE #9, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900203 VICENTE'S CAFE EXPIRED 2009-02-26 2014-12-31 - 12260 SW 8 ST STE 100, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-18 4584 SW 159 AVE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-07-18 4584 SW 159 AVE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-28
REINSTATEMENT 2007-07-18
Domestic Profit 2005-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State