Entity Name: | JF POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JF POOLS, 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: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000017053 |
FEI/EIN Number |
593778678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NE 43 COURT, POMPANO, FL, 33064, US |
Mail Address: | 1500 NE 43RD COURT, POMPANO, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULKS JOHN W | President | 1500 NE 43RD COURT, POMPANO, FL, 33064 |
MELLOTT CHRISTY A | Vice President | 1500 NE 43RD COURT, POMPANO, FL, 33064 |
FULKS JOHN W | Agent | 1500 NE 43RD COURT, POMPANO, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-19 | 1500 NE 43 COURT, POMPANO, FL 33064 | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-10-20 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 1500 NE 43 COURT, POMPANO, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-19 | 1500 NE 43RD COURT, POMPANO, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-09-11 |
ANNUAL REPORT | 2012-11-19 |
REINSTATEMENT | 2012-10-04 |
REINSTATEMENT | 2011-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State