Search icon

LEWIS POOLS, INC. - Florida Company Profile

Company Details

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

LEWIS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J18325
FEI/EIN Number 592680845

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

Address: 1919 PINE RIDGE ROAD, NAPLES, FL, 34109, US
Mail Address: 1919 PINE RIDGE ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, LARRY L. President 1919 PINE RIDGE RD, NAPLES, FL, 34109
LEWIS, CHRIS Vice President 1919 PINE RIDGE RD, NAPLES, FL, 34109
GILLESPIE, MARY Secretary 3131 CALUSA AVE., NAPLES, FL
GILLESPIE, MARY Treasurer 3131 CALUSA AVE., NAPLES, FL
SMITH, HAROLD S., II Agent 2660 AIRPORT ROAD SOUTH, NAPLES, FL, 339624899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 1919 PINE RIDGE ROAD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2000-03-22 1919 PINE RIDGE ROAD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State