Search icon

BONAFIDE POOL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BONAFIDE POOL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONAFIDE POOL BUILDERS, 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: 16 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1995 (30 years ago)
Document Number: G44046
FEI/EIN Number 592381749

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

Address: 101 LEVY ROAD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 101 LEVY ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGER DAVID M Agent 302 THIRD STREET, NEPTUNE BEACH, FL, 32266
LEVESQUE, ROBERT President 69 OAKWOOD ROAD, JACKSONVILLE, FL, 32250
LEVESQUE, ROBERT Treasurer 69 OAKWOOD ROAD, JACKSONVILLE, FL, 32250
LEVESQUE, ROBERT Director 69 OAKWOOD ROAD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 101 LEVY ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-02-03 101 LEVY ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 302 THIRD STREET, SUITE 5, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT NAME CHANGED 2014-02-18 LINGER, DAVID M -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-03-07 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000490998 LAPSED 11-25508 CACE (04) BROWARD COUNTY 2012-06-01 2017-06-26 $21,902.86 HORNERXPRESS-FIRST COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309
J10000808623 LAPSED 09-CA-3899 DIV CV-E CIR CRT 4TH JUDI DUVAL 2010-04-07 2015-08-03 $31,890.78 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J10000006590 TERMINATED 2009-CA-33765-O DIV 34 CIR CRT 9TH JUD ORANGE CNTY FL 2010-01-06 2015-01-11 $75,575.36 GORMAN CO, A DIVISION OF HAJOCA CORPORATION, ATTN: DIVISION CREDIT MANAGER, 1930 WEST BEAVER STREET, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State