Entity Name: | SOUTH FLORIDA POOL & SPA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA POOL & SPA, CORP. 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: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000099510 |
FEI/EIN Number |
205298701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21257 SW 130 PL, MIAMI, FL, 33177 |
Mail Address: | 21257 SW 130 PL, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CANDIDO A | President | 21257 S.W. 130TH PLACE, MIAMI, FL, 33177 |
SANCHEZ CANDIDO A | Treasurer | 21257 S.W. 130TH PLACE, MIAMI, FL, 33177 |
SANCHEZ CANDIDO A | Director | 21257 S.W. 130TH PLACE, MIAMI, FL, 33177 |
SANCHEZ CANDIDO | Agent | 21257 SW 130 PL, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | SANCHEZ, CANDIDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 21257 SW 130 PL, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 21257 SW 130 PL, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 21257 SW 130 PL, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000308613 | LAPSED | 10 3721 CA 05 | 11TH JUD CIR. MIAMI DADE CO. | 2016-05-04 | 2021-05-18 | $74,556.88 | SHARPE INVESTMENT LAND TRUST NO. J, MILLER HEIGHTS SHOPPING CENTER, 1060 EAST 33RD STREET, HIALEAH, FL 33013 |
J10000302791 | TERMINATED | 1000000152759 | DADE | 2010-01-29 | 2030-02-16 | $ 492.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000302718 | TERMINATED | 1000000152749 | DADE | 2010-01-22 | 2030-02-16 | $ 1,390.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000216967 | TERMINATED | 1000000136997 | DADE | 2009-09-02 | 2030-02-16 | $ 1,597.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000142387 | TERMINATED | 1000000121889 | DADE | 2009-05-08 | 2030-02-16 | $ 586.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000142395 | TERMINATED | 1000000121890 | DADE | 2009-05-08 | 2030-02-16 | $ 1,479.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-07-10 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State