Entity Name: | CRESCENT POOL SUPPLIES II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRESCENT POOL SUPPLIES II 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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000022831 |
FEI/EIN Number |
204281407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 S STATE RD 7, MIRAMAR, FL, 33023 |
Mail Address: | 2310 S STATE RD 7, MIRAMAR, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIN MARIO | Agent | 351 SW 203 AVE, PEMBROKE PINES, FL, 33029 |
MARIN MARIO | President | 351 SW 203 AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-03 | 2310 S STATE RD 7, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2009-03-03 | 2310 S STATE RD 7, MIRAMAR, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128187 | TERMINATED | 1000000861574 | BROWARD | 2020-02-20 | 2030-02-26 | $ 999.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000069245 | TERMINATED | 1000000772815 | BROWARD | 2018-02-12 | 2038-02-14 | $ 6,148.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000482655 | TERMINATED | 1000000754115 | BROWARD | 2017-08-14 | 2037-08-16 | $ 2,595.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000482671 | TERMINATED | 1000000754117 | BROWARD | 2017-08-14 | 2027-08-16 | $ 1,515.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000689147 | TERMINATED | 1000000682213 | BROWARD | 2015-06-10 | 2035-06-17 | $ 3,922.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State