Search icon

SERENDIPITY POOLS, INC. - Florida Company Profile

Company Details

Entity Name: SERENDIPITY POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENDIPITY 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: 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000106446
FEI/EIN Number 205653744

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

Address: 15909 SW 305 Terr., HOMESTEAD, FL, 33033, US
Mail Address: 15909 SW 305 Terr., HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADROS ALAN S President 23901 SW 187 AVE., HOMESTEAD, FL, 33031
GOMEZ HELEN Secretary 15909 SW 305 TERR., HOMESTEAD, FL, 33033
CUADROS ALAN S Agent 23901 SW 187 AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 15909 SW 305 Terr., HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2018-05-31 15909 SW 305 Terr., HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 23901 SW 187 AVE, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State