Search icon

ROBERTSON POOL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ROBERTSON POOL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON POOL 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: 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P03000147730
FEI/EIN Number 200252458

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

Address: 17551 NE 75TH ST, WILLISTON, FL, 32696
Mail Address: 17551 NE 75TH ST, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON PATRICK President 17551 NE 75TH ST, WILLISTON, FL, 32696
Dakota Robertson Treasurer 17551 NE 75TH ST, WILLISTON, FL, 32696
Robertson Merry Agent 17551 NE 75th St., Williston, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 17551 NE 75th St., Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Robertson, Merry -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2009-03-09 ROBERTSON POOL CONSTRUCTION INC -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State