Search icon

POSEIDON POOL & SPA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: POSEIDON POOL & SPA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSEIDON POOL & SPA CONSTRUCTION, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000147023
FEI/EIN Number 593678858

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

Address: 8324 WOODLAKE PLACE, TAMPA, FL, 33615
Mail Address: 8324 WOODLAKE PLACE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES NOEL C President 8324 WOODLAKE PLACE, TAMPA, FL, 33615
PATTERSON SCOTT J Vice President 8324 WOODLAKE PLACE, TAMPA, FL, 33615
DINGLE LINDA S Secretary 6610 MUCK POND RD, SEFFNER, FL, 33584
JOSOWITZ JENNIFER B Treasurer 8324 WOODLAKE PLACE, TAMPA, FL, 33615
VALLES NOEL C Agent 8324 WOODLAKE PLACE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-09 - -
REGISTERED AGENT NAME CHANGED 2004-11-09 VALLES, NOEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000003425 TERMINATED 16-2008-SC-0006845 DUVAL COUNTY CT 2008-12-22 2014-01-05 $5,204.43 JUST-RITE SUPPLY, INC., 3790 PARK CENTRAL BLVD., N., POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-09-16
REINSTATEMENT 2004-11-09
Domestic Profit 2003-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State