Search icon

TIM'S POOL TIME, INC. - Florida Company Profile

Company Details

Entity Name: TIM'S POOL TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM'S POOL TIME, 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: 07 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2017 (8 years ago)
Document Number: P03000112360
FEI/EIN Number 200278462

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

Address: 609 SE 24th St., Cape Coral, FL, 33990, US
Mail Address: P.O. BOX 100753, CAPE CORAL, FL, 33910
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Timothy W Director 609 SE 24th St., Cape Coral, FL, 33990
Hunt Rose L Director 609 SE 24th St., Cape Coral, FL, 33990
Hunt Timothy W Agent 609 SE 24th St., Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 609 SE 24th St., Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 609 SE 24th St., Cape Coral, FL 33990 -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 Hunt, Timothy W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-09-11 - -
PENDING REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001239663 LAPSED 08-03349 COWE (82) BROWARD CTY. CT. 2009-05-22 2014-06-18 $1,705.74 HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-22
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2013-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State