Search icon

SUNSHINE POOL BUILDERS 2 INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE POOL BUILDERS 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE POOL BUILDERS 2 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: 03 Dec 2003 (21 years ago)
Document Number: P03000144827
FEI/EIN Number 200790693

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

Address: 1200 N.W. 120TH AVENUE, OCALA, FL, 34482
Mail Address: 1200 N.W. 120TH AVENUE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLITTLE KIMBERLY Agent 1200 N.W. 120TH AVENUE, OCALA, FL, 34482
Doolittle Kimberly S Director 1200 N.W. 120TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-12-23 DOOLITTLE, KIMBERLY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000774282 LAPSED 12-012280 COWE (82) BROWARD COUNTY COURT 2013-03-04 2018-04-24 $13,782.28 HORNERXPRESS-TAMPA BAY, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309
J10000862158 TERMINATED 10-2771-CA CIRCUIT MARION 2010-08-18 2015-08-23 $20,126.55 SCP DISTRIBUTORS LLC, 109 NORTHPARK BLVD, COVINGTON LA 70433

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State