Entity Name: | MULLEN POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULLEN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | F96509 |
FEI/EIN Number |
592228728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 SEA TRL, PALM COAST, FL, 32164, US |
Mail Address: | 83 SEA TRL, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLEN, MICHAEL S | President | 83 SEA TRL, PALM COAST, FL, 32164 |
MULLEN, MICHAEL S | Vice President | 83 SEA TRL, PALM COAST, FL, 32164 |
MULLEN, MICHAEL S | Secretary | 83 SEA TRL, PALM COAST, FL, 32164 |
MULLEN, MICHAEL S. | Agent | 83 SEA TRL, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 83 SEA TRL, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 83 SEA TRL, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | MULLEN, MICHAEL S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 83 SEA TRL, PALM COAST, FL 32164 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State