Entity Name: | ADVANCE POOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCE POOL, 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: | 11 Oct 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 1990 (35 years ago) |
Document Number: | H80493 |
FEI/EIN Number |
592582567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1721 SIMONTON AVE., ORLANDO, FL, 32806 |
Mail Address: | 1721 SIMONTON AVE., ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRE, PATRICK W. | President | 1721 SIMONTON AVE., ORLANDO, FL |
MCGUIRE, PATRICK W. | Agent | 1721 SIMONTON AVE., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1990-08-09 | ADVANCE POOL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-24 | 1721 SIMONTON AVE., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 1986-07-24 | 1721 SIMONTON AVE., ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-07-24 | 1721 SIMONTON AVE., ORLANDO, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State