Search icon

LION POOLS ENTERPRISES TILE & CONCRETE FINISH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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