Search icon

S & R SWIMMING POOLS CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: S & R SWIMMING POOLS CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R SWIMMING POOLS CONTRACTOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000034097
FEI/EIN Number 650407446

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

Address: 12747 BIRD RD, SUITE 451, MIAMI, FL, 33175, US
Mail Address: 12747 BIRD RD, SUITE 451, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JOSE M Director 10975 SW 40TH ST SUITE 451, MIAMI, FL, 33165
MUNOZ JOSE M Agent 12747 BIRD RD, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 12747 BIRD RD, SUITE 451, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1998-05-05 12747 BIRD RD, SUITE 451, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 12747 BIRD RD, SUITE 451, MIAMI, FL 33175 -
REINSTATEMENT 1994-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-05
Off/Dir Resignation 1998-01-26
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State