Search icon

R.D. MARKERT POOLS, INC. - Florida Company Profile

Company Details

Entity Name: R.D. MARKERT POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D. MARKERT 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: 18 Nov 1969 (55 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 355509
FEI/EIN Number 591287290

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

Address: 2336 SEVEN SPRINGS BOULEVARD, NEW PORT RICHEY, FL, 34655
Mail Address: 2336 SEVEN SPRINGS BOULEVARD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JEFFREY S Vice President 7052 OVENBIRD RD, BROOKSVILLE, FL, 34613
PAUL JEFFREY S Treasurer 7052 OVENBIRD RD, BROOKSVILLE, FL, 34613
PAUL JEFFREY S Secretary 7052 OVENBIRD RD, BROOKSVILLE, FL, 34613
CHASE MATTHEW President 1591 GULF BLVD #301, CLEARWATER, FL, 33767
CHASE MATTHEW R Agent 1591 GULF BLVD #301, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-01-17 CHASE, MATTHEW R -
REGISTERED AGENT ADDRESS CHANGED 2002-01-17 1591 GULF BLVD #301, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-13 2336 SEVEN SPRINGS BOULEVARD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 1991-02-13 2336 SEVEN SPRINGS BOULEVARD, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000195823 ACTIVE 1000000132725 PASCO 2009-07-21 2030-02-16 $ 682.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06900017640 LAPSED 06-12747 CACE (25) 17TH JUDICIAL CIR CRT 2006-11-28 2011-12-06 $62690.61 HORNEREXPRESS, INC., 5755 POWERLINE ROAD, FT LAUDERDALE, FL 33309
J06000095427 LAPSED 06-000195-SC-NPC PINELLAS COUNTY, FLORIDA 2006-04-04 2011-05-05 $7,175.00 GABRIELLA SHREINER, 1424 TURNER STREET, CLEARWATER, FL 33755

Documents

Name Date
Off/Dir Resignation 2007-01-29
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State