Entity Name: | CANNONBALL POOL & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANNONBALL POOL & SPA, 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 Aug 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000067383 |
FEI/EIN Number |
650771313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8255 SW 140 AVE, MIAMI, FL, 33183 |
Mail Address: | 8255 SW 140 AVE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATA JOSEPH P | President | 8255 SW 140 AVE, MIAMI, FL, 33183 |
LATA JOSEPH P | Director | 8255 SW 140 AVE, MIAMI, FL, 33183 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-19 | 8255 SW 140 AVE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2008-05-19 | 8255 SW 140 AVE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-07 | 201 S BISCAYNE BLVD, SUITE 1500 HEP, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-07 | CORPORATION COMPANY OF MIAMI | - |
REINSTATEMENT | 2000-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001910 | LAPSED | 05-6290 SP 26 (04) | CTY CRT MIAMI-DADE CTY FL | 2006-01-23 | 2011-02-08 | $2990.53 | GENERAL DISTRIBUORS, INC. C/O ROY E. GRANOFF, 12515 N. KENDALL DRIVE, SUITE 304, MIAMI, FL 33186 |
J05900017836 | LAPSED | 04-011416 CACE (25) | CIR CRT IN BROWARD CO FL | 2005-09-19 | 2010-10-21 | $20787.29 | HORNERXPRESS, INC., 5755 POWERLINE RD., FT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-25 |
ANNUAL REPORT | 2005-08-17 |
ANNUAL REPORT | 2004-06-28 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-01-16 |
REINSTATEMENT | 2000-03-02 |
ANNUAL REPORT | 1998-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State