Search icon

C.F. POOL SUPPLIES, INC - Florida Company Profile

Company Details

Entity Name: C.F. POOL SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.F. POOL SUPPLIES, 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: 01 Jun 1972 (53 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 402277
FEI/EIN Number 591402343

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

Address: 468 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 468 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEN CALVIN D President 468 RIDGEWOOD AV AP 75, HOLLY HILL, FL, 32117
EDEN CALVIN D Director 468 RIDGEWOOD AV AP 75, HOLLY HILL, FL, 32117
EDEN JAMES C Vice President 50 AUDUBON, FLAGLER BEACH, FL, 32136
EDEN JAMES C President 50 AUDUBON, FLAGLER BEACH, FL, 32136
EDEN JAMES C Secretary 50 AUDUBON, FLAGLER BEACH, FL, 32136
EDEN JAMES C Treasurer 50 AUDUBON, FLAGLER BEACH, FL, 32136
FOSTER WALTER I Agent 315 SOUTH PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 315 SOUTH PALMETTO AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2000-01-18 FOSTER, WALTER III -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 468 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1999-02-22 468 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REINSTATEMENT 1998-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
REINSTATEMENT 1998-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State