Search icon

C & A POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C & A POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & A POOL SERVICES, 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: 09 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P99000021944
FEI/EIN Number 650900523

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

Address: 15888 sw 95 av, MIAMI, FL, 33157, US
Mail Address: P. O. BOX 562273, 15888 sw 95 av, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ARMANDO President 15888 sw 95 av, MIAMI, FL, 33158
CASTILLO ARMANDO Agent 15888 sw 95 av, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 15888 sw 95 av, 316, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 15888 sw 95 av, 316, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 15888 sw 95 av, 316, MIAMI, FL 33157 -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 CASTILLO, ARMANDO -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000139823 TERMINATED 1000000568817 MIAMI-DADE 2014-01-17 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000373648 TERMINATED 1000000396770 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000162423 TERMINATED 1000000254515 DADE 2012-02-28 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000375027 TERMINATED 1000000219131 DADE 2011-06-10 2031-06-15 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State