Search icon

DAVID'S POOLS INC - Florida Company Profile

Company Details

Entity Name: DAVID'S POOLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID'S 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: 09 Oct 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: P03000113549
FEI/EIN Number 200433820

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

Address: 1250 MT. HOMER RD, EUSTIS, FL, 32726
Mail Address: 1250 MT. HOMER RD, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID M President 2856 PONKAN SUMMIT DRIVE, APOPKA, FL, 32712
LEVIN PATTI Agent 1250 MT. HOMER RD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 1250 MT. HOMER RD, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2007-05-10 LEVIN, PATTI -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 1250 MT. HOMER RD, SUITE 3, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2007-05-10 1250 MT. HOMER RD, EUSTIS, FL 32726 -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001002723 TERMINATED 1000000112649 9838 8645 2009-03-06 2029-03-25 $ 2,387.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001063212 TERMINATED 1000000112649 9838 8645 2009-03-06 2029-04-01 $ 2,394.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-19
Domestic Profit 2003-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State