Entity Name: | M & M POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & M 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 Jan 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | K58059 |
FEI/EIN Number |
592928015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 GLENWOOD AVE., SATELLITE BEACH, FL, 32937, US |
Mail Address: | 465 Glenwood Ave, SATELLITE BCH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANARO DOMINICK P | President | 465 GLENWOOD AVE., SATELLITE BEACH, FL, 32937 |
MONTANARO DOMINICK | Agent | 465 GLENWOOD AVE., SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 465 GLENWOOD AVE., SATELLITE BEACH, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 465 GLENWOOD AVE., SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 465 GLENWOOD AVE., SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | MONTANARO, DOMINICK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State