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 |
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 |
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 | - | - |
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 |
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