Search icon

QUALITY POOL PLASTERING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY POOL PLASTERING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY POOL PLASTERING OF SOUTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2008 (17 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: P08000015291
FEI/EIN Number 830506047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
Mail Address: 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT MITCHELL President 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
LEVINE MICHAEL Vice President 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
LEVINE MICHAEL Agent 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116900353 QUALITY POOL PLASTERING EXPIRED 2008-04-25 2013-12-31 - 4800 NORTH FEDERAL HIGHWAY, SUITE 100B, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-04-29 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
Amendment 2010-06-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State