Entity Name: | WESTSIDE POOL OF ZAIDAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTSIDE POOL OF ZAIDAL, 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: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000029452 |
FEI/EIN Number |
272154077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7579 103RD STREET, 8, JACKSONVILLE, FL, 32210 |
Mail Address: | 7579 103RD STREET, 8, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hababa Basel | President | 7579 103rd St ste 8, Jacksonville, FL, 32210 |
ISAAC BRETT | Agent | 2151 UNIVERISTY BLVD S, JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049603 | WESTSIDE HOT SPOT | EXPIRED | 2019-04-22 | 2024-12-31 | - | 7579 103RD STREET, 8, JACKSONVILLE, FL, 32210 |
G10000068031 | WESTSIDE POOL | EXPIRED | 2010-07-23 | 2015-12-31 | - | 7579 103RD STREET 8 & 9, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-10-16 | - | - |
AMENDMENT | 2016-11-14 | - | - |
AMENDMENT | 2015-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 2151 UNIVERISTY BLVD S, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2013-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-26 | 7579 103RD STREET, 8, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2013-06-26 | 7579 103RD STREET, 8, JACKSONVILLE, FL 32210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-10-16 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-10 |
Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-03-07 |
Amendment | 2015-08-24 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State