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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13415252 | 0418800 | 1973-06-12 | 400 SOUTHWEST 27 AVENUE, Fort Lauderdale, FL, 33312 | |||||||||||||||||||||||||||||||||||||||||||
|
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