Search icon

PRECISION POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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