Search icon

MIRAGE POOLS, INC. - Florida Company Profile

Company Details

Entity Name: MIRAGE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAGE POOLS, 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: 03 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S97307
FEI/EIN Number 650301862

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

Address: 10778 N W 53RD ST, SUNRISE, FL, 33351
Mail Address: 10778 N W 53RD ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROL DAVID President 8072 VALHALLA DRIVE, DELRAY BEACH, FL, 33446
CAROL DAVID Director 8072 VALHALLA DRIVE, DELRAY BEACH, FL, 33446
CAROL DAVID Agent 10778 NW 53 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 10778 NW 53 STREET, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-31 10778 N W 53RD ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-12-31 10778 N W 53RD ST, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-07-15 CAROL, DAVID -
REINSTATEMENT 1995-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000229307 LAPSED 07-19873 CACE (13) BROWARD COUNTY 2011-04-06 2016-04-15 $1,077,210.60 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL. 33309
J09002129327 LAPSED 502008CC011775XXXXSB 15TH JUDICIAL CIRCUIT PBC, FL 2009-08-26 2014-09-08 $15,320.00 FRIEDRICH AND TERESITA J. HINTERBERGER, 1825 COPLEY PLACE, DELRAY BEACH, FL 33445-6717
J09002094737 LAPSED 07-19873 CACE (13) BROWARD COUNTY COURTHOUSE 2009-07-30 2014-08-03 $891,361.07 HORNERXPRESS SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309
J09001140408 LAPSED COWE 08-11488 BROWARD COUNTY COURT (WEST DIV 2009-02-27 2014-04-14 $3443.00 STACEY ECCHER, 11094 BISMARCK PLACE, COOPER CITY, FL 33026
J06900008754 LAPSED COCE 04-14681 BROWARD COUNTY 2006-06-02 2011-06-12 $5184.00 PERFECT PAVERS, INC., 528 NW 1 AVENUE, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-11-22
REINSTATEMENT 2003-12-31
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State