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 |
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 |
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 | - | - |
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