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 |
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 |
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 | - | - |
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 |
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