Entity Name: | POOLS BY JOHN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOLS BY JOHN, 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: | 22 Sep 1976 (49 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: | 512867 |
FEI/EIN Number |
591694202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 CLEARLAKE RD, #7, COCOA, FL, 32922, US |
Mail Address: | 641 CLEARLAKE RD, #7, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGGETT DONALD F | President | 1678 MULDREW AVE., MELBOURNE, FL, 32935 |
RICHMAN ROBERT T | Secretary | 8398 FAULL DR., ROCKLEDGE, FL, 32922 |
LEGGETT DONALD F | Agent | 1678 MULDREW AVE., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-13 | 641 CLEARLAKE RD, #7, COCOA, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-13 | 641 CLEARLAKE RD, #7, COCOA, FL 32922 | - |
CANCEL ADM DISS/REV | 2006-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-22 | 1678 MULDREW AVE., MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2004-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-12-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000126739 | TERMINATED | 1000000088186 | 5881 9237 | 2008-08-12 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000363894 | ACTIVE | 1000000088186 | 5881 9237 | 2008-08-12 | 2029-01-28 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J03900003573 | LAPSED | 05-2002-CA-9569 | CIR CT 18TH JUD FOR BREVARD CO | 2003-06-27 | 2008-07-30 | $23069.96 | HONEYMOON HILL CONSTRUCTORS, INC AKA HONEYMOON HILL INC, 1351 N COURTENAY PKWY STE AA, MERRITT ISLAND, FL 32953 |
J02000371637 | LAPSED | 05-2002-SC-022132 | CNTY CRT, BREVARD COUNTY FL | 2002-09-04 | 2007-09-17 | $4,801.76 | AMERISURE INSURANCE COMPANY, P O BOX 67000, DETROIT, MI 48267 |
J02000118954 | LAPSED | COCE 01-30383 (51) | BROWARD COUNTY COURT | 2002-03-07 | 2007-03-25 | $14,322.96 | STONE AGE PAVERS INC, P O BOX 758756, CORAL SPRINGS FL 33075 |
Name | Date |
---|---|
REINSTATEMENT | 2006-09-13 |
REINSTATEMENT | 2004-03-22 |
REINSTATEMENT | 2002-10-14 |
DEBIT MEMO DISSOLUTI | 2001-12-28 |
ANNUAL REPORT | 2001-09-17 |
REINSTATEMENT | 2000-10-02 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State