Search icon

MASTER CRAFTMAN POOLS, INC.

Company Details

Entity Name: MASTER CRAFTMAN POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000067504
FEI/EIN Number 261294898
Address: 12925 SW 110TH TERRACE, MIAMI, FL, 33186
Mail Address: 12925 SW 110TH TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAREDES JOSE Agent 12925 SW 110TH TERRACE, MIAMI, FL, 33186

President

Name Role Address
PAREDES JOSE President 12925 SW 110TH TERRACE, MIAMI, FL, 33186

Vice President

Name Role Address
PAREDES ARDEN Vice President 12925 SW 110TH TERRACE, MIAMI, FL, 33186

Secretary

Name Role Address
PAREDES ARDEN Secretary 12925 SW 110TH TERRACE, MIAMI, FL, 33186

Treasurer

Name Role Address
PAREDES ARDEN Treasurer 12925 SW 110TH TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136147 J.P. ENTERPRISES,INC EXPIRED 2009-07-17 2014-12-31 No data 12925 SW 110 TERRACE, MIAMI,, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 12925 SW 110TH TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-04-12 12925 SW 110TH TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 12925 SW 110TH TERRACE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-10
Domestic Profit 2007-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State