Search icon

RENICK POOLS, INC. - Florida Company Profile

Company Details

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

RENICK 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: 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: 24 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P03000124161
FEI/EIN Number 300279815

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

Address: 935 SLIGH AVE, SEFFNER, FL, 33584, US
Mail Address: 935 SLIGH AVE, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RENICK President 935 SLIGH AVE, SEFFNER, FL, 33584
Austin Rashad Vice President 935 SLIGH AVE, SEFFNER, FL, 33584
THOMPSON RENICK Agent 935 SLIGH AVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 935 SLIGH AVE, SEFFNER, FL 33584 -
REINSTATEMENT 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 935 SLIGH AVE, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2024-04-23 935 SLIGH AVE, SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-03 THOMPSON, RENICK -
REINSTATEMENT 2011-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-04-03 - -
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
J12000623549 ACTIVE 1000000380597 HILLSBOROU 2012-09-13 2032-09-26 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State