Search icon

TEMPTATION POOLS, INC. - Florida Company Profile

Company Details

Entity Name: TEMPTATION POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPTATION POOLS, 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: 29 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P93000031127
FEI/EIN Number 650411338

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

Address: 13068 SW 219 TER, MIAMI, FL, 33170, US
Mail Address: 13068 SW 219 TER, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GUILLERMO Director 13068 SW 219 TER, MIAMI, FL, 33170
VELANDIA AVILA NANCY Director 13068 SW 219 TER, MIAMI, FL, 33170
HERRERA GUILLERMO Agent 13068 SW 219 TER, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 13068 SW 219 TER, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-03-18 13068 SW 219 TER, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 13068 SW 219 TER, MIAMI, FL 33170 -
AMENDMENT 2019-11-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-03-04 - -
VOLUNTARY DISSOLUTION 2013-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001257749 TERMINATED 09-00656 COWE (81) BROWARD CNTY COURTHOUSE 2009-05-18 2014-07-06 $4,767.98 HORNERXRPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309
J08900013681 LAPSED 08-08759-CC-23 (1) 11TH JUD CTY CRT MIAMI-DADE 2008-06-17 2013-08-04 $6279.95 FLORIDA WATER PRODUCTS, INC, 5069 SAVARESE CIRCLE, TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-08
Amendment 2019-11-26
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State