Search icon

ART CENTER POOL CORP

Company Details

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

Agent

Name Role Address
MORENO MARCELO Agent 7708 Margate Blvd, Margate, FL, 33063

President

Name Role Address
MORENO MARCELO President 7708 Margate Blvd, Margate, FL, 33063

Vice President

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-07-18 7708 Margate Blvd, C1-U2, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 7708 Margate Blvd, C1-U2, Margate, FL 33063 No data
REINSTATEMENT 2019-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-28 MORENO, MARCELO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State