Search icon

ART CENTER POOL CORP - Florida Company Profile

Company Details

Entity Name: ART CENTER POOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART CENTER POOL CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P15000043188
FEI/EIN Number 47-4004839

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

Address: 7708 Margate Blvd, Margate, FL, 33063, US
Mail Address: 7708 Margate Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MARCELO Agent 7708 Margate Blvd, Margate, FL, 33063
MORENO MARCELO President 7708 Margate Blvd, Margate, FL, 33063
de Aguiar Junior Arnaldo P Vice President 7708 Margate Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 7708 Margate Blvd, C1-U2, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-07-18 7708 Margate Blvd, C1-U2, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 7708 Margate Blvd, C1-U2, Margate, FL 33063 -
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 MORENO, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625048 TERMINATED 1000000762210 BROWARD 2017-11-06 2027-11-07 $ 492.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00

Date of last update: 03 May 2025

Sources: Florida Department of State