Search icon

POOL TEC INC. - Florida Company Profile

Company Details

Entity Name: POOL TEC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

POOL TEC INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000012736
FEI/EIN Number 90-0937533

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

Address: 14359 Miramar Pkwy #161, Miramar, FL 33027
Mail Address: 14359 Miramar Pkwy #161, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parachini, Pedro E Vice President 304 Indian Trace Ste 945, Weston, FL 33327
BRINGAS HERNANDEZ, LUIS President 14359 Miramar Pkwy, Miramar, FL 33027
MORE ACCOUNTING PLUS TAX SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064439 POOL CENTERS USA EXPIRED 2019-06-04 2024-12-31 - 12161 TAFT ST, PEMBROKE PINES, FL, 33026
G13000028101 POOL CENTERS USA EXPIRED 2013-03-21 2018-12-31 - 12161 TAFT STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-20 MORE ACCOUNTING PLUS TAX SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 9858 CLINT MOORE Rd, #C111-170, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 14359 Miramar Pkwy #161, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-23 14359 Miramar Pkwy #161, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716181 TERMINATED 1000000845755 BROWARD 2019-10-23 2039-10-30 $ 4,766.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-09-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State