Search icon

POOLS BY JOHN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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