Search icon

CATALINA POOLS INC. - Florida Company Profile

Company Details

Entity Name: CATALINA POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA POOLS 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000092471
FEI/EIN Number 46-5146778

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

Address: 2501 SW 92ND PLACE, MIAMI, FL, 33165, US
Mail Address: 2501 SW 92ND PLACE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ EDUARDO President 2501 SW 92ND PLACE, MIAMI, FL, 33165
Gutierrez Eduardo Agent 2501 SW 92nd Place, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 2501 SW 92ND PLACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-07-29 2501 SW 92ND PLACE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2501 SW 92nd Place, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Gutierrez, Eduardo -
AMENDMENT 2014-03-06 - -
AMENDMENT 2013-12-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2014-05-01
Amendment 2014-03-06
Amendment 2013-12-16
Domestic Profit 2013-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State