Search icon

SPIRIT POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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