Search icon

HAWAIIAN POOL BUILDERS, INC. - Florida Company Profile

Company Details

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

HAWAIIAN POOL BUILDERS, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000125393
FEI/EIN Number 200380014

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

Address: 5575 US 1, SUITE 7, VERO BEACH, FL, 32967
Mail Address: 5575 US 1, SUITE 7, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTON DANIEL L Director 1495 30TH AVE, VERO BEACH, FL, 32960
DENTON DANIEL L President 1495 30TH AVE, VERO BEACH, FL, 32960
KERR MATTHEW V Agent 5575 US 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-07 KERR, MATTHEW V -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 5575 US 1, SUITE 7, VERO BEACH, FL 32967 -
NAME CHANGE AMENDMENT 2006-06-09 HAWAIIAN POOL BUILDERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 5575 US 1, SUITE 7, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2006-03-29 5575 US 1, SUITE 7, VERO BEACH, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012847 LAPSED 052008CA013987XX DIVIS BREVARD CTY CRT 2008-07-15 2013-07-23 $194804.36 SCP DISTRIBUTERS LLC, 2900 DAWN ROAD, JACKSONVILLE, FL 32207
J08900006189 LAPSED 502007CC011497 RE CTY CRT FOR PALM BCH CTY FL 2008-01-08 2013-04-11 $17901.79 RINKER MATERIALS OF FLORIDA, INC., 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2007-02-05
Reg. Agent Change 2006-07-07
Name Change 2006-06-09
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State