Entity Name: | BINNIX POOLS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BINNIX 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: |
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: | 29 Jan 2004 (21 years ago) |
Document Number: | P04000021781 |
FEI/EIN Number |
65-1217785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6397 Shadow Creek Village Circle, Greenacres, FL, 33463, US |
Mail Address: | 6397 Shadow Creek Village Circle, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINNIX Robert K | President | 397 Shadow Creek Village CIRCLE, LAKE WORTH, FL, 33463 |
Inc. Robert K | President | 6397 Shadow Creek Village, LAKE WORTH, FL, 33463 |
BINNIX ROBERT K | Agent | 6397 Shadow Creek Village Circle, LAKE WORTH, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 6397 Shadow Creek Village Circle, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 6397 Shadow Creek Village Circle, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 6397 Shadow Creek Village Circle, LAKE WORTH, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-25 | BINNIX, ROBERT K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State