Search icon

CARROLLWOOD POOLS, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD 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: 12 Feb 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F19493
FEI/EIN Number 592060707

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

Address: 126 ADRIATIC AVE., TAMPA, FL, 33606
Mail Address: 126 ADRIATIC AVE., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, C MANUEL Director 126 ADRIATIC AVE., TAMPA, FL, 33606
GARCIA MATTHEW D Vice President 126 ADRIATIC AVE, TAMPA, FL, 33606
Garcia Cesar MIV Vice President 126 ADRIATIC AVE., TAMPA, FL, 33606
GARCIA, C MANUEL President 126 ADRIATIC AVE., TAMPA, FL, 33606
GARCIA, C MANUEL Treasurer 126 ADRIATIC AVE., TAMPA, FL, 33606
GARCIA, C. MANUEL Agent 126 ADRIATIC AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-29 126 ADRIATIC AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1992-05-29 126 ADRIATIC AVE., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-29 126 ADRIATIC AVE., TAMPA, FL 33606 -
AMENDMENT 1984-10-19 - -
REGISTERED AGENT NAME CHANGED 1984-03-15 GARCIA, C. MANUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000148339 TERMINATED 1000000442684 HILLSBOROU 2012-12-28 2023-01-16 $ 698.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-06-05
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State