Search icon

CM POOLS, INC - Florida Company Profile

Company Details

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

CM 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: 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: 26 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P03000144329
FEI/EIN Number 800098920

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

Address: 27312 snapper creek lane, Wesley Chapel, FL, 33544, US
Mail Address: 27312 snapper creek lane, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS CRAIG M President 27312 snapper creek lane, Wesley Chapel, FL, 33544
laney kris Vice President 27312 snapper creek lane, wesley chapel, FL, 33544
MORTON JAMES JR O Secretary 4718 LANE ROAD, ZEPHYRHILLS, FL, 33541
MILLS CRAIG M Agent 27312 snapper creek lane, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 -
REINSTATEMENT 2016-03-30 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 MILLS, CRAIG M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-03-30
ANNUAL REPORT 2014-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State