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 |
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 |
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 | - | - |
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 |
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: 03 May 2025
Sources: Florida Department of State