Entity Name: | CLEAR POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000127920 |
FEI/EIN Number | 205680276 |
Address: | 11949 S.W. 135 TERRACE, MIAMI, FL, 33186 |
Mail Address: | 11949 S.W. 135 TERRACE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARRAZABAL MARTA L | Agent | 220 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
DELP CARLOS E | President | 11949 S.W. 135 TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DELP CARLOS E | Director | 11949 S.W. 135 TERRACE, MIAMI, FL, 33186 |
DELP NELLY C | Director | 11949 S. W. 135 TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DELP NELLY C | Secretary | 11949 S. W. 135 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000225941 | TERMINATED | 1000000211119 | DADE | 2011-04-08 | 2031-04-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-11 |
Domestic Profit | 2006-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State