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 |
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 |
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 | - | - |
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 |
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