Search icon

GERONIMO POOL MASTER INC - Florida Company Profile

Company Details

Entity Name: GERONIMO POOL MASTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERONIMO POOL MASTER 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P14000054487
FEI/EIN Number 47-1199453

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

Address: 15825 SW 282 ST, HOMESTEAD, FL, 33033, US
Mail Address: 15825 SW 282 ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMON DELGADO MUINA President 15825 SW 282 ST, HOMESTEAD, FL, 33033
DELGADO RAMON Agent 15825 SW 282 ST, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089168 DISCOUNT POOL HEATING EXPIRED 2018-08-10 2023-12-31 - 15825 SW 282 STREET, HOMESTEAD, FL, 33033
G14000097567 ALL SOLAR SOLUTIONS EXPIRED 2014-09-24 2019-12-31 - 15825 SW 282 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
AMENDMENT 2017-11-15 - -
AMENDMENT 2015-03-12 - -

Documents

Name Date
Voluntary Dissolution 2021-02-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
Amendment 2017-11-15
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-31
Amendment 2015-03-12
ANNUAL REPORT 2015-01-26
Domestic Profit 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State