Search icon

FLORIDA BAY POOL COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA BAY POOL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BAY POOL COMPANY 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: 16 Jul 2001 (24 years ago)
Document Number: P01000070136
FEI/EIN Number 651127627

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

Address: 4634 BAINCREST CT, LEHIGH ACRES, FL, 33973
Mail Address: 4634 BAINCREST CT, LEHIGH ACRES, FL, 33973
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MATTHEW W President 4634 BAINCREST CT, LEHIGH ACRES, FL, 33973
WOOD MATTHEW W Agent 4634 BAINCREST CT, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 WOOD, MATTHEW W. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 4634 BAINCREST CT, LEHIGH ACRES, FL 33973 -
CHANGE OF MAILING ADDRESS 2008-01-21 4634 BAINCREST CT, LEHIGH ACRES, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 4634 BAINCREST CT, LEHIGH ACRES, FL 33973 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State