Search icon

BRITANNIA POOLS, INC. - Florida Company Profile

Company Details

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

BRITANNIA 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: 10 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1996 (29 years ago)
Document Number: G27655
FEI/EIN Number 592590043

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

Address: 1612 EAST 99TH AVENUE, TAMPA, FL, 33612, US
Mail Address: 1612 EAST 99TH AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT GRAHAM DEsq. Director 1612 EAST 99TH AVENUE, TAMPA, FL, 33612
HUNT GRAHAM DEsq. President 1612 EAST 99TH AVENUE, TAMPA, FL, 33612
HUNT GRAHAM D Agent 1612 EAST 99TH AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1612 EAST 99TH AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2011-04-28 1612 EAST 99TH AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1612 EAST 99TH AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2004-04-26 HUNT, GRAHAM D -
REINSTATEMENT 1996-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State