Search icon

POOLS BY MICKY INC. - Florida Company Profile

Company Details

Entity Name: POOLS BY MICKY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLS BY MICKY 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000020078
FEI/EIN Number 550860490

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

Address: 3991 LAUREN CT, DESTIN, FL, 32541
Mail Address: PO BOX 811, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILL MICHAEL President 3991 LAUREN CT, DESTIN, FL, 32541
NEILL MICHAEL Treasurer 3991 LAUREN CT, DESTIN, FL, 32541
NEILL MICHAEL Director 3991 LAUREN CT, DESTIN, FL, 32541
NEILL MICHAEL P Agent POOLS BY MICKY, INC., DESTIN, FL, 32541
NEILL MICHAEL Secretary 3991 LAUREN CT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 3991 LAUREN CT, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 POOLS BY MICKY, INC., 3991 LAUREN COURT, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2006-03-16 NEILL, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State