Entity Name: | ALL DADE POOLS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL DADE POOLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2021 (4 years ago) |
Document Number: | P05000070455 |
FEI/EIN Number |
650204441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14444 SW 107 TERR, MIAMI, FL, 33186, US |
Mail Address: | P.O.BOX 173724, MIAMI GARDENS, FL, 33017, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JULIO | President | 14444 SW 107 TERR, MIAMI, FL, 33186 |
HERNANDEZ JULIO Jr. | Vice President | 11230 NW 60 CT, Hialeah, FL, 33012 |
HERNANDEZ JULIO Sr. | Agent | 14444 SW 107 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | HERNANDEZ, JULIO, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 14444 SW 107 TERR, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 14444 SW 107 TERR, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-04-25 | 14444 SW 107 TERR, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2009-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-15 |
REINSTATEMENT | 2021-03-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State