Search icon

POOL DESIGN.NET, INC. - Florida Company Profile

Company Details

Entity Name: POOL DESIGN.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL DESIGN.NET, 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: 26 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: P03000023187
FEI/EIN Number 010781274

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

Address: 30 SW 5 CT, POMPANO BEACH, FL, 33060, US
Mail Address: 30 SW 5 CT, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTOLO ZINAIDA Director 30 SW 5 CT, POMPANO BEACH, FL, 33060
ROTOLO DENNIS J Director 30 SW 5 CT, POMPANO BEACH, FL, 33060
ROSARIO ZINAIDA Agent 30 SW 5 CT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 30 SW 5 CT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 30 SW 5 CT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-03-01 30 SW 5 CT, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2016-09-29 ROSARIO, ZINAIDA -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000855105 LAPSED 1000000623623 BROWARD 2014-05-15 2024-08-01 $ 559.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State