Search icon

CHILDCARE POOL FENCE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CHILDCARE POOL FENCE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDCARE POOL FENCE SYSTEMS, 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: 22 Jan 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: P01000008478
FEI/EIN Number 593694302

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

Address: 910 OHIO AVE.,, SUITE E, PALM HARBOR, FL, 34683
Mail Address: 3550 ERMINE PATH, PALM HARBOR, FL, 34684
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ MARK A Director 3550 ERMINE PATH, PALM HARBOR, FL, 34684
SWARTZ MARGARETE M Director 3550 ERMINE PATH, PALM HARBOR, FL, 34684
SWARTZ MARK Agent 3550 ERMINE PATH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 910 OHIO AVE.,, SUITE E, PALM HARBOR, FL 34683 -
AMENDMENT AND NAME CHANGE 2004-08-02 CHILDCARE POOL FENCE SYSTEMS, INC. -
CHANGE OF MAILING ADDRESS 2004-08-02 910 OHIO AVE.,, SUITE E, PALM HARBOR, FL 34683 -
NAME CHANGE AMENDMENT 2001-02-09 LIFEGUARD POOL FENCE SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State