Search icon

AY POOL CONCRETE FINISHING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: AY POOL CONCRETE FINISHING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AY POOL CONCRETE FINISHING SERVICES, 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: 03 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P06000126928
FEI/EIN Number 205665531

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

Address: 23521 SW 107 PL, Homestead, FL, 33032, US
Mail Address: 23521 SW 107 PL, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ALEX J President 23521 SW 107 PL, Homestead, FL, 33032
Green Agurcia Alex J Manager 23521 SW 107 PL, Homestead, FL, 33032
GREEN ALEX J Agent 23521 SW 107 PL, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 23521 SW 107 PL, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 23521 SW 107 PL, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-08-12 23521 SW 107 PL, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2022-08-12 GREEN , ALEX JAVIER -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-08-12
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State