Search icon

ALL FLORIDA POOLS, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA 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: 16 Aug 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L09751
FEI/EIN Number 650160637

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

Address: % RICHARD L. FUHR, 2120 S.W. HAYWORTH AVE., PORT ST. LUCIE, FL, 34953
Mail Address: % RICHARD L. FUHR, 2120 S.W. HAYWORTH AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHR, RICHARD L. President 1455 CODY LANE, FT. PIERCE, FL
FUHR, RICHARD L. Treasurer 1455 CODY LANE, FT. PIERCE, FL
FUHR, RICHARD L. Director 1455 CODY LANE, FT. PIERCE, FL
FUHR, DIANE Vice President 1455 CODY LANE, FT. PIERCE, FL
FUHR, DIANE Secretary 1455 CODY LANE, FT. PIERCE, FL
FUHR, DIANE Director 1455 CODY LANE, FT. PIERCE, FL
FUHR, RICHARD L. Chairman 1455 CODY LANE, FT. PIERCE, FL
FUHR, RICHARD L Agent 2120 S.W. HAYWORTH AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-06-25 FUHR, RICHARD L -

Date of last update: 01 Apr 2025

Sources: Florida Department of State