SWIMMING POOLS OF FLORIDA, INC. - Florida Company Profile

Entity Name: | SWIMMING POOLS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWIMMING POOLS OF FLORIDA, 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: | 01 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2011 (14 years ago) |
Document Number: | P06000138408 |
FEI/EIN Number |
205816498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6914 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 6914 NW 50 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MANUEL | President | 6914 NW 50 STREET, MIAMI, FL, 33166 |
BAEZ ANGELA | Vice President | 6914 NW 50 STREET, MIAMI, FL, 33166 |
HERNANDEZ MANUEL | Agent | 6914 NW 50 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | HERNANDEZ, MANUEL | - |
CHANGE OF MAILING ADDRESS | 2008-07-01 | 6914 NW 50 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-01 | 6914 NW 50 STREET, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-07-17 | - | - |
AMENDMENT | 2007-06-28 | - | - |
NAME CHANGE AMENDMENT | 2007-05-31 | SWIMMING POOLS OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000589670 | TERMINATED | 1000000601176 | ORANGE | 2014-03-26 | 2024-05-09 | $ 717.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001081861 | TERMINATED | 1000000336503 | MIAMI-DADE | 2012-12-14 | 2022-12-28 | $ 836.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000718349 | LAPSED | 2012-002651 CC 23 | MIAMI-DADE COUNTY COURT | 2012-10-23 | 2017-10-23 | $6,791.54 | STUART R. KALB, TRUSTEE, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State