Search icon

MULLEN POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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