Search icon

POINCIANA POOL, INC. - Florida Company Profile

Company Details

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

POINCIANA POOL, 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: 09 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (a year ago)
Document Number: P03000113526
FEI/EIN Number 522407300

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

Address: 3956 Town Center Blvd, PMB:198, Orlando, FL, 32837, US
Mail Address: 3956 Town Center Blvd, PMB:198, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NICOLE Director 589 Imperial Place, KISSIMMEE, FL, 34758
Brown Nicole P Agent 589 Imperial Place, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 3956 Town Center Blvd, PMB:198, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-05-10 3956 Town Center Blvd, PMB:198, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-05-10 Brown, Nicole P -
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 589 Imperial Place, Kissimmee, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State