Search icon

SUNSET POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUNSET 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: 05 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P00000085103
FEI/EIN Number 651045457

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

Address: 1116 S.E. 12TH AVENUE, CAPE CORAL, FL, 33990, US
Mail Address: 1116 S.E. 12TH AVENUE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS EDWARD President 1116 SE 12TH AVE, CAPE CORAL, FL, 33990
Myers Edward Agent 1116 S.E. 12TH AVENUE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 Myers, Edward -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 1116 S.E. 12TH AVENUE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-02-05 1116 S.E. 12TH AVENUE, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1116 S.E. 12TH AVENUE, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104977.5
Current Approval Amount:
104977.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106103.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State