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 |
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 |
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 | - | - |
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 |
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