Search icon

SUMMERTIME POOLS, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERTIME POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERTIME 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000142061
FEI/EIN Number 200465771

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

Address: 132 C TOMAHAWK DR., INDIAN HARBOR BEACH, FL, 32937
Mail Address: 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCROBERTS JESS M Director 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
MCROBERTS LUCYTHINA G Vice President 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
MCROBERTS LUCYTHINA G Secretary 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
MCROBERTS LUCYTHINA G Treasurer 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
MCROBERTS LUCYTHINA G Director 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937
MCROBERTS LUCYNTHINA G Agent 180 CASSIA BLVD, SATELLITEBEACH, FL, 32937
MCROBERTS JESS M President 180 CASSIA BLVD, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 132 C TOMAHAWK DR., INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2008-06-16 132 C TOMAHAWK DR., INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-16 180 CASSIA BLVD, SATELLITEBEACH, FL 32937 -
CANCEL ADM DISS/REV 2008-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 MCROBERTS, LUCYNTHINA G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000069786 TERMINATED 1000000024266 5618 0861 2006-03-17 2026-04-05 $ 4,671.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2008-06-16
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State