Search icon

QUALITY POOL & PATIO SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY POOL & PATIO SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY POOL & PATIO SUPPLIES, 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: 02 Feb 1989 (36 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: K62676
FEI/EIN Number 650096588

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

Address: 13654 S.R. 84, DAVIE, FL, 33325, US
Mail Address: 13654 S.R. 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LAWRENCE R Director 3600 S.W. 117TH AVE., DAVIE, FL, 33325
MURPHY LAWRENCE R President 3600 S.W. 117TH AVE., DAVIE, FL, 33325
MURPHY, LAWRENCE (LARRY) R. Agent 3600 S.W. 117TH AVE., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 13654 S.R. 84, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2007-04-10 13654 S.R. 84, DAVIE, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State