Search icon

POOL BUILDERS INC - Florida Company Profile

Company Details

Entity Name: POOL BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL BUILDERS 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: 05 Apr 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: 303766
FEI/EIN Number 591117742

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

Address: 5601 S.W. 45 STREET, DAVIE, FL, 33314
Mail Address: 5601 S.W. 45 STREET, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ WILLIE Vice President 5601 S.W. 45 STREET, DAVIE, FL, 33314
NICHOLSON, THOMAS Director 5601 S.W. 45 STREET, DAVIE, FL, 33314
NICHOLSON, GLORIA G. Director 5601 S.W. 45 STREET, DAVIE, FL, 33314
NICHOLSON, GLORIA G. Secretary 5601 S.W. 45 STREET, DAVIE, FL, 33314
NICHOLSON, GLORIA G. Treasurer 5601 S.W. 45 STREET, DAVIE, FL, 33314
FORD, KEVIN C. Director 5601 S.W. 45 STREET, DAVIE, FL, 33314
FORD, KEVIN C. President 5601 S.W. 45 STREET, DAVIE, FL, 33314
NICHOLSON, THOMAS A. Agent 5601 S.W. 45 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 NICHOLSON, THOMAS A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1986-09-18 5601 S.W. 45 STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1986-09-18 5601 S.W. 45 STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-18 5601 S.W. 45 STREET, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13415252 0418800 1973-06-12 400 SOUTHWEST 27 AVENUE, Fort Lauderdale, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-06-15
Abatement Due Date 1973-07-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-06-15
Abatement Due Date 1973-07-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State