Search icon

NEW TAMPA POOL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NEW TAMPA POOL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW TAMPA POOL SUPPLY, 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: 13 Oct 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000096690
FEI/EIN Number 593704766

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

Address: 6202 N DALE MABRY HWY, TAMPA, FL, 33614
Mail Address: 6202 N DALE MABRY HWY, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KEITH RAY President 2020 GORDON ST, TAMPA, FL, 33605
CAMPBELL KAREN Vice President 2020 GORDON ST, TAMPA, FL, 33605
CAMPBELL KEITH RAY Agent 2020 GORDON ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-05 6202 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 2020 GORDON ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2004-02-05 6202 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2004-02-05 CAMPBELL, KEITH RAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866387 ACTIVE 1000000315331 HILLSBOROU 2012-11-26 2032-11-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000134564 ACTIVE 1000000027217 16518 001690 2006-05-25 2026-06-21 $ 7,183.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900005323 TERMINATED 04-12490 COWE (80) CO CRT IN BROWARD CO FL 2005-01-05 2010-03-21 $3888.92 HONERXPRESS, INC., 5755 POWERLINE RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2004-02-05
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State