Search icon

NATIONWIDE POOLS, INC. - Florida Company Profile

Company Details

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

NATIONWIDE 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 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000029646
FEI/EIN Number 651179666

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

Address: 1923 NW 40TH CT., POMPANO BEACH, FL, 33064
Mail Address: 1923 NW 40TH CT., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART KEITH L President 1923 NW 40 CT, POMPANO BEACH, FL, 33064
STUART KEITH L Director 1923 NW 40 CT, POMPANO BEACH, FL, 33064
STUART LYNN Vice President 1923 NW 40 COURT, POMPANO BEACH, FL, 33064
STUART LYNN Secretary 1923 NW 40 COURT, POMPANO BEACH, FL, 33064
STUART LYNN Director 1923 NW 40 COURT, POMPANO BEACH, FL, 33064
STUART KEITH L Agent 1923 NW 40TH CT., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-02-14 STUART, KEITH L -
CHANGE OF PRINCIPAL ADDRESS 2006-11-03 1923 NW 40TH CT., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2006-11-03 1923 NW 40TH CT., POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-03 1923 NW 40TH CT., POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666772 LAPSED 2013-CA-6645 MANATEE COUNTY, CIVIL DIV 2015-06-10 2020-06-15 $97,907.55 TOM BOWES, 3749 SUMMERWIND CIRCLE, BRADENTON, FL 34209
J14000748193 LAPSED 13-CA-00020 20TH JUD CIR CT LEE CTY 2014-04-30 2019-06-19 $22,179.10 IRENE KEPLER AND ANTHONY STASKO, 6039 POMPANO STREET, FORT MYERS, FL 33919
J13001163154 LAPSED 13-9839(02) CIRCUIT CT BROWARD CTY 2013-06-18 2018-07-01 $434,681.46 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, STE. 125, COVINGTON, LA 70433
J12000847726 LAPSED 13-03395(56) COURT OF THE 17TH DISTRICT 2013-05-30 2018-05-30 $7930 DONALD PITTMAN, 233 MONTEREY WAY, ROYAL PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2007-04-20
Reg. Agent Change 2006-11-03
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State