Search icon

CHAMPION QUALITY POOL FINISHES AND LANDSCAPING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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