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 |
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 |
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 | - | - |
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 |
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