Entity Name: | SPIRIT POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIRIT 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: |
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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 11 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2020 (5 years ago) |
Document Number: | P03000133719 |
FEI/EIN Number |
200403469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7282 55th Ave E, Bradenton, FL, 34203, US |
Address: | 7005 18th AveE, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINEHART STEPHEN T | Director | 7005 18th Ave E, BRADENTON, FL, 34208 |
RINEHART ELIZABETH A | Director | 7005 18th Ave E, BRADENTON, FL, 34208 |
RINEHART STEPHEN T | Agent | 7005 18th Ave E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 7005 18th AveE, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 7005 18th AveE, Bradenton, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 7005 18th Ave E, BRADENTON, FL 34208 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State