Search icon

JOHNS POOL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JOHNS POOL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNS POOL CONSTRUCTION, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 31 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2018 (7 years ago)
Document Number: P03000006725
FEI/EIN Number 593001218

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

Address: 6070 25 way s, ST. PETERSBURG, FL, 33712, US
Mail Address: 6070 25 way s, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culpepper Kelly J Secretary 6070 25 way s, ST. PETERSBURG, FL, 33712
Robertson John III President 6070 25 way s, ST. PETERSBURG, FL, 33712
ROBERTSON JOHN II Agent 6070 25 way s, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-31 - -
REINSTATEMENT 2014-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 6070 25 way s, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 6070 25 way s, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2014-12-19 6070 25 way s, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2014-12-19 ROBERTSON, JOHN, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134903 LAPSED 14-321-D3 LEON 2015-11-12 2020-12-18 $21,556.73 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-21
AMENDED ANNUAL REPORT 2014-12-22
REINSTATEMENT 2014-12-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State