Search icon

PROFORM POOLS & SPAS INC. - Florida Company Profile

Company Details

Entity Name: PROFORM POOLS & SPAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFORM POOLS & SPAS 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: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000006829
FEI/EIN Number 201035494

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

Address: 5401 Admiral Way, Oxford, FL, 34484, US
Mail Address: PO BOX 773575, OCALA, FL, 34477, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDGES LUKE B President PO BOX 773575, OCALA, FL, 34477
BORDGES LUKE B Agent 5401 Admiral Way, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5401 Admiral Way, Oxford, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 5401 Admiral Way, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2014-04-29 5401 Admiral Way, Oxford, FL 34484 -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-01-06 - -
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
J09000764455 LAPSED 2008-262-CC COUNTY COURT, 5TH CIRCUIT 2009-01-08 2014-02-27 $10,597.12 HERSELL LINDO, 9795 SW 105TH STREET, OCALA, FL 34481

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-08
REINSTATEMENT 2009-08-10
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-07-17
REINSTATEMENT 2005-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State