Search icon

POOL FORM BY G& P, INC - Florida Company Profile

Company Details

Entity Name: POOL FORM BY G& P, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL FORM BY G& P, 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: 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: 08 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: P20000071653
FEI/EIN Number 85-3027189

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

Address: 559 NW 49TH ST, MIAMI, FL, 33127, US
Mail Address: 559 NW 49TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS PAOLA President 559 NW 49TH ST, MIAMI, FL, 33127
HERNANDEZ GERARDO A Secretary 559 NW 49TH ST, MIAMI, FL, 33127
CASTELLANOS BRAYAN A Vice President 559 NW 49TH ST, MIAMI, FL, 33127
CASTELLANO PAOLA Agent 559 NW 49TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 559 NW 49TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-08-27 559 NW 49TH ST, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 559 NW 49TH ST, MIAMI, FL 33127 -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 CASTELLANO, PAOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-30
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State