Search icon

ULTIMATE POOLS, INC. - Florida Company Profile

Company Details

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

ULTIMATE 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: 01 Feb 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K62656
FEI/EIN Number 650164116

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

Address: 13521 SW 9TH COURT, DAVIE, FL, 33325
Mail Address: 13521 SW 9TH COURT, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYNATT HAROLD E President 13521 SW 9TH COURT, DAVIE, FL
MYNATT HAROLD E Secretary 13521 SW 9TH COUR, DAVIE, FL
MYNATT HAROLD E Agent 13521 SW 9TH COURT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 13521 SW 9TH COURT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-05-01 13521 SW 9TH COURT, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 13521 SW 9TH COURT, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1993-01-14 MYNATT, HAROLD E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000024970 LAPSED SCO-00-11172 ORANGE COUNTY 2001-02-05 2007-01-23 $5,769.18 ASHLEY ALUMINUM L L C, 5120 W CLIFTON ST, TAMPA FL 33634

Documents

Name Date
ANNUAL REPORT 2011-05-01
Off/Dir Resignation 2011-04-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309430312 0418800 2006-03-10 1725 S.E.12TH ST., FORT LAUDERDALE, FL, 33335
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-03-10
Emphasis N: TRENCH
Case Closed 2006-09-11

Related Activity

Type Complaint
Activity Nr 205221542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-03-27
Abatement Due Date 2006-04-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-03-27
Abatement Due Date 2006-04-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 2006-03-27
Abatement Due Date 2006-03-31
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State