Search icon

CANNONBALL POOL & SPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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