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 |
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 |
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 | - |
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 |
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