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 |
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 |
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 | - |
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