Search icon

CUSTOM POOL FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM POOL FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM POOL FINISHERS, 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: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000083705
FEI/EIN Number 043682075

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

Address: 1298 MARKET CIRCLE, #2-UNIT 1, PORT CHARLOTTE, FL, 33953
Mail Address: 17459 INGLEWOOD AVE, PORT CHARLOTTE, FL, 33454
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERRETTE JOHN Director 17459 INGLEWOOD AVE, PORT CHARLOTTE, FL, 33954
VERRETTE JOHN President 17459 INGLEWOOD AVE, PORT CHARLOTTE, FL, 33954
JONES ERIC Vice President 5936 HILLSBOROUGH BLVD., NORTH PORT, FL, 34288
KELLAR RONNIE G Secretary 6509 MONMOUTH ROAD, WEST PALM BEACH, FL, 33413
KELLAR RONNIE G Treasurer 6509 MONMOUTH ROAD, WEST PALM BEACH, FL, 33413
KELLAR RONNIE G Director 6509 MONMOUTH ROAD, WEST PALM BEACH, FL, 33413
KELLER RONNIE G Agent 6509 MONMOUTH ROAD, WEST PALM BEACH, FL, 33413
JONES ERIC Director 5936 HILLSBOROUGH BLVD., NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 1298 MARKET CIRCLE, #2-UNIT 1, PORT CHARLOTTE, FL 33953 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-15 1298 MARKET CIRCLE, #2-UNIT 1, PORT CHARLOTTE, FL 33953 -

Documents

Name Date
ANNUAL REPORT 2008-03-28
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-15
Domestic Profit 2001-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State