Entity Name: | CHAMPION QUALITY POOL FINISHES AND LANDSCAPING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION QUALITY POOL FINISHES AND LANDSCAPING 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: |
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 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2023 (2 years ago) |
Document Number: | P06000126952 |
FEI/EIN Number |
205671908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10892 Sw 5 St, MIAMI, FL, 33174, US |
Mail Address: | 10892 Sw 5 St, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jorge Julio J | Vice President | 10892 Southwest 5th Street, Miami, FL, 33174 |
Jorge Yerly | President | 10892 SW 5 St, Miami, FL, 33174 |
PITALUGA DAYAMI | Secretary | 10892 SW 5 ST, MIAMI, FL, 33174 |
JORGE YERLY | Agent | 10892 Sw 5 St, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031070 | J & D HOME REMODELING | EXPIRED | 2014-03-28 | 2019-12-31 | - | 10950 SW 32 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2023-06-26 | CHAMPION QUALITY POOL FINISHES AND LANDSCAPING INC | - |
AMENDMENT | 2020-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 10892 Sw 5 St, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 10892 Sw 5 St, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 10892 Sw 5 St, MIAMI, FL 33174 | - |
AMENDMENT | 2019-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | JORGE, YERLY | - |
PENDING REINSTATEMENT | 2011-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-10-26 |
Amendment and Name Change | 2023-06-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-06 |
Amendment | 2020-07-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
Amendment | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State