Search icon

COMPLETE POOL BUILDERS, INC. - Florida Company Profile

Company Details

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

COMPLETE 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: 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P03000139432
FEI/EIN Number 550852921

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

Address: 420 OCEAN DR, ST. AUGUSTINE, FL, 32080, US
Mail Address: 420 OCEAN DR, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINHEUSER LAWRENCE B President 420 OCEAN DR, ST. AUGUSTINE, FL, 32080
EINHEUSER SHARON A Vice President 420 OCEAN DR, ST. AUGUSTINE, FL, 32080
EINHEUSER LAWRENCE B Secretary 420 OCEAN DR, ST. AUGUSTINE, FL, 32080
EINHEUSER LAWRENCE B Agent 420 OCEAN DR, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 420 OCEAN DR, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-02 420 OCEAN DR, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 420 OCEAN DR, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 EINHEUSER, LAWRENCE B -
REINSTATEMENT 2015-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000428102 TERMINATED 1000000782413 ST JOHNS 2018-06-13 2028-06-20 $ 1,034.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000406852 TERMINATED 1000000749789 ST JOHNS 2017-07-07 2027-07-13 $ 576.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002134269 TERMINATED 08-13051 COWE (80) BROWARD COUNTY 2009-07-20 2014-09-08 $18,288.61 HORNERXPRESS - FIRST COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-02
REINSTATEMENT 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State