Entity Name: | LION POOLS ENTERPRISES TILE & CONCRETE FINISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LION POOLS ENTERPRISES TILE & CONCRETE FINISH, 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 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000013356 |
FEI/EIN Number |
46-4807237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18849 NW 63 CT, MIAMI, FL, 33015, US |
Mail Address: | 18849 NW 63 CT, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES JUAN F | President | 18849 NW 63 CT, MIAMI, FL, 33015 |
CORTES JUAN F | Agent | 18849 NW 63 CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 18849 NW 63 CT, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 18849 NW 63 CT, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 18849 NW 63 CT, MIAMI, FL 33015 | - |
NAME CHANGE AMENDMENT | 2017-11-27 | LION POOLS ENTERPRISES TILE & CONCRETE FINISH, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000485508 | TERMINATED | 1000000966281 | BROWARD | 2023-10-05 | 2043-10-11 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000485516 | ACTIVE | 1000000966282 | BROWARD | 2023-10-05 | 2033-10-11 | $ 561.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000135897 | ACTIVE | 2022-005485-CC-23 | MIAMI-DADE COUNTY COURT | 2023-03-09 | 2028-04-10 | $19,373.63 | OHIO SECURITY INSURANCE COMPANY, 100 LIBERTY WAY, DOVER, NH 03820 |
J21000063911 | ACTIVE | 1000000876478 | BROWARD | 2021-02-08 | 2031-02-10 | $ 648.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000013340 | ACTIVE | 1000000809194 | BROWARD | 2018-12-27 | 2029-01-02 | $ 632.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
Name Change | 2017-11-27 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Domestic Profit | 2014-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State