Entity Name: | EMERALD POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD 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: |
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: | 06 Jul 1992 (33 years ago) |
Document Number: | V49187 |
FEI/EIN Number |
650344896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19101 S.W. 270 Street, Miami, FL, 33031, US |
Mail Address: | 19101 S.W. 270 Street, Miami, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMERCADO GREGORY A | President | 19101 S.W. 270 Street, Miami, FL, 33031 |
DEMERCADO GREGORY A | Director | 19101 S.W. 270 Street, Miami, FL, 33031 |
DEMERCADO, GREG A. | Agent | 19101 S.W. 270 Street, Miami, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 19101 S.W. 270 Street, Homestead, Miami, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 19101 S.W. 270 Street, Homestead, Miami, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 19101 S.W. 270 Street, Homestead, Miami, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-17 |
Off/Dir Resignation | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State