Search icon

CAROL POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: CAROL POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL POOL SERVICES 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: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: P06000032124
FEI/EIN Number 204442629

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

Address: 1800 NW 24TH AVE, MIAMI, FL, 33125, US
Mail Address: 1800 NW 24TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEIRO MIGUEL President 1800 NW 24TH AVE, MIAMI, FL, 33125
RODRIGUEZ CARLOS M Secretary 1511 NW 37TH AVE, MIAMI, FL, 33125
CALLEIRO MIGUEL Agent 1800 NW 24TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 1800 NW 24TH AVE, #707, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-07-17 1800 NW 24TH AVE, #707, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2017-07-17 CALLEIRO, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 1800 NW 24TH AVE, #707, MIAMI, FL 33125 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State