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