Search icon

FATHER & SON POOLS, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SON POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON 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: 11 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P97000033195
FEI/EIN Number 650816243

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

Address: 330N.W 189TH STREET, MIAMI, FL, 33169, US
Mail Address: 330 N.W 189TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARLOS Sr. President 330N.W 189TH STREET, MIAMI, FL, 33169
REYES CARLOS Agent 330N.W 189TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 330N.W 189TH STREET, MIAMI, FL 33169 -
REINSTATEMENT 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 330N.W 189TH STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-01-03 330N.W 189TH STREET, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-01-03 REYES, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022957 LAPSED 04-010793 COCE (53) BROWARD COUNTY COURT 2004-09-24 2009-10-19 $7215.36 HORNERXPRESS, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State