Search icon

GOTHIC POOLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GOTHIC 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: 13 Nov 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000121595
FEI/EIN Number 320042124

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

Address: 15248 SOUTH TAMIAMI TRAIL, SUITE 300, FT. MYERS, FL, 33908, US
Mail Address: 15248 SOUTH TAMIAMI TRAIL, SUITE 300, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER PETER President 15248 SOUTH TAMIAMI TRAIL SUITE 300, FT. MYERS, FL, 33908
SPENCER PETER Agent 15248 SOUTH TAMIAMI TRAIL, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 15248 SOUTH TAMIAMI TRAIL, SUITE 300, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2004-03-16 15248 SOUTH TAMIAMI TRAIL, SUITE 300, FT. MYERS, FL 33908 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018499 LAPSED 05-CC-005556 CTY CRT 20 JUD CIR LEE CTY FL 2005-10-06 2010-11-03 $14377.37 ALBERTO ALZATE & PATRICIA ALZATE, 5318 SOUTHWEST 20TH PLACE, CAPE CORAL, FL 33914
J05900017197 LAPSED 05-CA-2100 CIR CRT 20 JUD CIR LEE CTY FL 2005-09-23 2010-10-06 $22573.00 CYNTHIA DOLSEY, 27740 HICKORY BOULEVARD, BONITA SPRINGS, FL 34134
J06900000086 LAPSED 05-SC-002674 20TH JUD CIR LEE CTY FL 2005-08-31 2011-01-05 $5275.00 RICHARD FEIJOO, 3720 10TH STREET WEST, LEHIGH ACRES, FL 33971

Documents

Name Date
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-03-16
REINSTATEMENT 2003-10-21
Domestic Profit 2002-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State