Search icon

PETE'S POOL CARE, INC - Florida Company Profile

Company Details

Entity Name: PETE'S POOL CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE'S POOL CARE, 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P03000116691
FEI/EIN Number 510487657

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

Address: 1448 HERO ST, PALM BAY, FL, 32909, US
Mail Address: 1448 HERO ST, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINSI PETER R President 1448 HERO ST., PALM BAY, FL, 32909
PINSI THERESA B Vice President 1148 HERO ST, PALM BAY, FL, 32909
PINSI THERESA B President 1148 HERO ST, PALM BAY, FL, 32909
PINSI THERESA B Secretary 1448 HERO ST, PALM BAY, FL, 32909
PINSI PETER R Treasurer 1448 HERO ST, PALM BAY, FL, 32909
PINSI PETER R Agent 1448 HERO ST, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113625 COMMERCIAL POOL DELIVERY EXPIRED 2009-06-04 2014-12-31 - 1448 HERO ST, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1448 HERO ST, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2012-02-28 1448 HERO ST, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2009-03-15 PINSI, PETER RPRES -
REGISTERED AGENT ADDRESS CHANGED 2004-04-04 1448 HERO ST, PALM BAY, FL 32909 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State