Search icon

MASTER CRAFTSMAN POOLS, INC.

Company Details

Entity Name: MASTER CRAFTSMAN POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P07000067615
FEI/EIN Number 260573954
Address: 12925 SW 110TH TERRACE, MIAMI, FL, 33186, US
Mail Address: 12925 SW 110TH TERRACE, MIAMI, FL, 33186, US
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

Director

Name Role Address
PAREDES JOSE Director 12925 SW 110TH TERRACE., MIAMI, FL, 33186
PAREDES ARDEN Director 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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-13 PAREDES, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 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 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State