Search icon

UNITED POOLS, INC. - Florida Company Profile

Company Details

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

UNITED 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: 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: 04 Oct 2001 (24 years ago)
Document Number: P01000096919
FEI/EIN Number 593748321

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

Address: 1431 Strimenos Lane, LEESBURG, FL, 34748, US
Mail Address: P.O. Box 492035, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CARL W President PO BOX 491564, LEESBURG, FL, 34749
STEWART CARL W Secretary PO BOX 491564, LEESBURG, FL, 34749
STEWART CARL W Treasurer PO BOX 491564, LEESBURG, FL, 34749
SCHROTH DEREK A Agent BOWEN RADSON SCHROTH, P.A., EUSTIS, FL, 33726
STEWART CARL W Director PO BOX 491564, LEESBURG, FL, 34749

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1431 Strimenos Lane, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-04-03 1431 Strimenos Lane, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2006-10-10 SCHROTH, DEREK AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 BOWEN RADSON SCHROTH, P.A., 600 JENNINGS AVENUE, EUSTIS, FL 33726 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State