Search icon

LANDMARK POOLS, INC. - Florida Company Profile

Company Details

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

LANDMARK 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: 31 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: J07185
FEI/EIN Number 59-2674183

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

Address: 13253 BYRD DR, Odessa, FL, 33556, US
Mail Address: 13253 BYRD DR, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connell Bartley S Chief Executive Officer 10504 Happy Hollow Ave, Odessa, FL, 33556
Walsh Bre Director 13253 BYRD DR, Odessa, FL, 33556
O'Connell Bartley S Agent 13253 BYRD DR, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 13253 BYRD DR, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 13253 BYRD DR, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2022-01-29 O’Connell, Bartley S -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 13253 BYRD DR, Odessa, FL 33556 -
AMENDMENT 2017-06-07 - -
REINSTATEMENT 1990-02-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
Amendment 2017-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State