Search icon

CLASSIC POOLS OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC POOLS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC POOLS OF THE PALM BEACHES, 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: 17 Feb 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K15337
FEI/EIN Number 650045926

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

Address: 1288 W. CAMINO REAL, BOCA RATON, FL, 33486
Mail Address: 1288 W. CAMINO REAL, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERHAM, ROBERT F. President 1288 W CAMINO REAL, BOCA RATON, FL, 33486
PERHAM, ROBERT F. Agent 1288 W CAMINO REAL, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1288 W CAMINO REAL, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2008-04-18 1288 W. CAMINO REAL, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 1288 W. CAMINO REAL, BOCA RATON, FL 33486 -
REINSTATEMENT 1992-02-07 - -
REGISTERED AGENT NAME CHANGED 1992-02-07 PERHAM, ROBERT F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007331 LAPSED 04-016082 COWE (81) CO CRT IN BROWARD CO FL 2005-02-11 2010-04-19 $2967.85 HORNERXPRESS, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33009

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State