Search icon

CAISER POOL PLASTERING, INC. - Florida Company Profile

Company Details

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

CAISER POOL PLASTERING, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000082849
FEI/EIN Number 593611435

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

Address: 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL, 33012
Mail Address: 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISER CARLOS Secretary 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL, 33012
ISER CARLOS Director 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL, 33012
ISER CARLOS Agent 8878 NW 119TH STREET, MIAMI, FL, 33012
ISER CARLOS President 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 8878 NW 119TH STREET, MIAMI, FL 33012 -
REGISTERED AGENT NAME CHANGED 2009-04-23 ISER, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL 33012 -
CANCEL ADM DISS/REV 2005-08-22 - -
CHANGE OF MAILING ADDRESS 2005-08-22 8878 N.W. 119TH STREET, HIALEAH GARDENS, FL 33012 -

Documents

Name Date
REINSTATEMENT 2009-04-23
REINSTATEMENT 2007-03-27
REINSTATEMENT 2005-08-22
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-07-26
Domestic Profit 1999-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State