Search icon

POOL TILES, INC. - Florida Company Profile

Company Details

Entity Name: POOL TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL TILES, 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: 08 Oct 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P98000086300
FEI/EIN Number 651061994

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

Address: 2430 SW 108 AVE, MIAMI, FL, 33165
Mail Address: 2430 SW 108 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JADER A President 2430 SW 108 AVE, MIAMI, FL, 33165
FLORES JADER A Treasurer 2430 SW 108 AVE, MIAMI, FL, 33165
FLORES JADER A Director 2430 SW 108 AVE, MIAMI, FL, 33165
FLORES JADER A Agent 2430 SW 108 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 FLORES, JADER A -
AMENDMENT 2013-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 2430 SW 108 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-02-24 2430 SW 108 AVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 2430 SW 108 AVE, MIAMI, FL 33165 -
AMENDMENT AND NAME CHANGE 2000-07-07 POOL TILES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State