Search icon

CANNONBALL POOL CARE, INC. - Florida Company Profile

Company Details

Entity Name: CANNONBALL POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNONBALL POOL CARE, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000020931
FEI/EIN Number 820587786

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

Address: 16454 GLORIA LANE, NOKOMIS, FL, 34275, US
Mail Address: PO BOX 51391, SARASOTA, FL, 34232-0000, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING BRIAN L President 16454 GLORIA LANE, NOKOMIS, FL, 34275
KING BRIAN Agent 16454 GLORIA LANE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 16454 GLORIA LANE, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 16454 GLORIA LANE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2008-04-28 16454 GLORIA LANE, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2004-05-04 KING, BRIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000269994 LAPSED 1000000464867 SARASOTA 2013-01-25 2023-01-30 $ 1,109.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000816285 LAPSED 1000000243383 SARASOTA 2011-12-08 2021-12-14 $ 1,161.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-29
Off/Dir Resignation 2010-04-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State