Search icon

FLORIDA POOL SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA POOL SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POOL SYSTEMS, 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: 11 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2011 (14 years ago)
Document Number: P03000150233
FEI/EIN Number 200477699

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

Address: 13657 ANDOVA DR, LARGO, FL, 33774
Mail Address: PO BOX 3952, SEMINOLE, FL, 33772
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORACE DUANE Agent 13657 ANDOVA DR, LARGO, FL, 33774
STORACE DUANE President 13657 ANDOVA DR, LARGO, FL, 33774
STORACE JILL Vice President 13657 ANDOVA DR, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 13657 ANDOVA DR, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2007-10-12 13657 ANDOVA DR, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2007-10-12 STORACE, DUANE -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 13657 ANDOVA DR, LARGO, FL 33774 -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State