Search icon

TROJAN POOLS, INC. - Florida Company Profile

Company Details

Entity Name: TROJAN POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROJAN POOLS, 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000083537
FEI/EIN Number 651134556

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

Address: 2739 HOLLY AVE., NAPLES, FL, 34112
Mail Address: 2739 HOLLY AVE., NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERSOX PAUL E President 2739 HOLLY AVE., NAPLES, FL, 34112
BOWERSOX PAUL E Treasurer 2739 HOLLY AVE., NAPLES, FL, 34112
BOWERSOX PAUL E Director 2739 HOLLY AVE., NAPLES, FL, 34112
BOWERSOX PAUL E Agent 2739 HOLLY AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-02 2739 HOLLY AVE., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2008-08-02 2739 HOLLY AVE., NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-02 2739 HOLLY AVE, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000044 LAPSED 06-0471-CA-01 CIR CRT 20TH JUD COLLIER CTY 2006-11-27 2012-01-02 $24978.45 COASTAL CONCRETE PRODUCTS, INC., 3921 PROSPECT AVE, NAPLES, FL 34104
J06900005118 LAPSED 05-CA-9641 ORANGE CTY CIRCUIT COURT 2006-03-16 2011-04-10 $51252.16 HAJOCA CORPORATION, 4987 NW 23RD AVENUE, FORT LAUDERDALE, FL 33309
J05900021220 LAPSED 05-003672 CACE (21) CIR CRT BROWARD CTY FL 2005-12-14 2010-12-21 $47254.39 HORNEREXPRESS, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-23
REINSTATEMENT 2008-08-02
Off/Dir Resignation 2006-10-23
REINSTATEMENT 2006-04-26
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State