Entity Name: | PRECISION POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION 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: | 08 May 1987 (38 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | J71926 |
FEI/EIN Number |
592846088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4716 CHIQUITA BLVD. S., CAPE CORAL, FL, 33914 |
Mail Address: | 4716 CHIQUITA BLVD. S., CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIGA MICHAEL H | President | 1508 SW 58TH ST, CAPE CORAL, FL, 33914 |
FRIGA MICHAEL H | Director | 1508 SW 58TH ST, CAPE CORAL, FL, 33914 |
FRIGA MIKE | Agent | 1508 SW 58TH STREET, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-19 | FRIGA, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-19 | 1508 SW 58TH STREET, CAPE CORAL, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 4716 CHIQUITA BLVD. S., CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 4716 CHIQUITA BLVD. S., CAPE CORAL, FL 33914 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900013580 | LAPSED | 03-CA-4504-H | CIR CRT 20 JUD CIR LEE CNTY FL | 2004-05-17 | 2009-05-24 | $118092.28 | RIVERSIDE BANK OF THE GULFCOAST, P.O. BOX 105159, CAPE CORAL, FL 33915 |
J04000041301 | LAPSED | 04-226-CC-VPM | COUNTY COURT COLLIER COUNTY FL | 2004-04-16 | 2009-04-21 | $12,465.60 | KREHLING INDUSTRIES, INC., A FLORIDA CORPORATION, 1425 EAST WIGGINS PASS ROAD, POST OFFICE BOX NO. 110009, NAPLES, FLORIDA 34108-0009 |
J04900007188 | LAPSED | 03-CA-05242 | 10TH JUD CIR CRT LEE COUNTY | 2004-03-02 | 2009-03-18 | $23259.26 | WHOLESALE SOLAR SUPPLY, INC. D/B/A AQUATHERM POOL, HEATING SUPPLY, 2213 ANDREA LANE, FORT MYERS, FL 33962 |
J04900003464 | LAPSED | 03-CC-2706 JFP | 20TH JUD CIR LEE CO CRT FL | 2004-01-06 | 2009-02-23 | $15316.98 | KEN LIVINGSTON AND ILONKA LIVINGSTON, 2103 SE 10TH PLACE, CAPE CORAL, FL 33909 |
J03000174815 | LAPSED | 03-363 SC | CNTY CRT 20TH JUD CIR LEE CNTY | 2003-05-05 | 2008-05-19 | $3,442.54 | DALE HUFF AND SANDRA HUFF, 5327 AGUALINDA BLVD, CAPE CORAL FL 33914 |
J02000155493 | LAPSED | 02-816 SP-RRS | THE TWENTIETH JUDICIAL CIRCUIT | 2002-03-13 | 2007-04-22 | $326.50 | ANTHONY J. RADELAT, 1907 SE 32ND TERRACE, CAPE CORAL, FLORIDA 33904 |
Name | Date |
---|---|
Reg. Agent Change | 2003-05-19 |
Off/Dir Resignation | 2003-05-02 |
Reg. Agent Resignation | 2003-05-02 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-08-11 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State