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 |
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 |
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 | - | - |
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 |
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