Search icon

ALL POOLS, INC. - Florida Company Profile

Company Details

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

ALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P00000016759
FEI/EIN Number 593631047

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

Address: 10240 CANDELSTICK LN, PENSACOLA, FL, 32514
Mail Address: 10240 CANDELSTICK LN, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONIBERGER RICHARD President 10240 CANDELSTICK LN, PENSACOLA, FL, 32514
MB BILL JONES TAX & BOOKKEEPING SRVS INC Agent 1036 BONITA DR, PENSACOLA, FL, 325078163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1036 BONITA DR, PENSACOLA, FL 32507-8163 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-27 MB BILL JONES TAX & BOOKKEEPING SRVS INC -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 10240 CANDELSTICK LN, PENSACOLA, FL 32514 -
CANCEL ADM DISS/REV 2009-12-15 - -
CHANGE OF MAILING ADDRESS 2009-12-15 10240 CANDELSTICK LN, PENSACOLA, FL 32514 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State