Search icon

MR. B PLASTER POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: MR. B PLASTER POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. B PLASTER POOLS & SPAS, 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: 05 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000034958
FEI/EIN Number 650494646

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

Address: 1051 W 46TH ST, HIALEAH, FL, 33012, US
Mail Address: P. O. BOX 2126, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO BIENVENIDO President 1051 W 46TH ST, HIALEAH, FL
VENTO BIENVENIDO Secretary 1051 W 46TH ST, HIALEAH, FL
VENTO BIENVENIDO Treasurer 1051 W 46TH ST, HIALEAH, FL
VENTO BIENVENIDO Agent 1051 W 46TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 1051 W 46TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 1051 W 46TH ST, HIALEAH, FL 33012 -
REINSTATEMENT 1996-10-03 - -
CHANGE OF MAILING ADDRESS 1996-10-03 1051 W 46TH ST, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000012316 LAPSED CO-99-6516 CNTY CT LEON COUNTY 2001-05-10 2006-10-22 $7,929.97 THE TREASURER OF THE STATE OF FLORIDA DEPARTMENT OF, P O BOX 110, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State