Search icon

POOLE ROOFING INC - Florida Company Profile

Company Details

Entity Name: POOLE ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLE ROOFING 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 Jan 2004 (21 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P04000008435
FEI/EIN Number 113709851

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

Address: 3503 N. SPEER RD., PLANT CITY, FL, 33565, US
Mail Address: 3503 N. SPEER RD., PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE FREDDIE L President 4502 STANLEY ROAD, PLANT CITY, FL, 33565
POOLE FRANKIE Vice President 3503 N SPEER RD, PLANT CITY, FL, 33565
POOLE FREDDIE L Agent 3503 N. SPEER RD., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-03-21 - -
AMENDMENT 2011-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 3503 N. SPEER RD., PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2011-04-06 3503 N. SPEER RD., PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2011-04-06 POOLE, FREDDIE L -

Documents

Name Date
CORAPVDWN 2018-03-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-27
Amendment 2011-09-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State