Search icon

ALBERT CARPENTRY & POOL TABLE CORP - Florida Company Profile

Company Details

Entity Name: ALBERT CARPENTRY & POOL TABLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT CARPENTRY & POOL TABLE 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: 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: 28 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: P06000112273
FEI/EIN Number 651289083

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

Address: 1687 W 59TH ST, HIALEAH, FL, 33012
Mail Address: 1687 W 59TH ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALBERTO President 1687 W 59TH ST, HIALEAH, FL, 33012
PEREZ ALBERTO Director 1687 W 59TH ST, HIALEAH, FL, 33012
PEREZ ALBERTO Agent 1687 W 59TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-15 PEREZ, ALBERTO -
REINSTATEMENT 2017-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-07-19 - -
NAME CHANGE AMENDMENT 2009-12-04 ALBERT CARPENTRY & POOL TABLE CORP -
CANCEL ADM DISS/REV 2008-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State