Entity Name: | PIERRE'S POOL, SPA AND PATIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIERRE'S POOL, SPA AND PATIO, 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: | 03 Feb 2004 (21 years ago) |
Document Number: | P04000022282 |
FEI/EIN Number |
200668718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 F Glenda Trace, #129, Newnan, GA, 30265, US |
Mail Address: | 90 F Glenda Trace, #129, Newnan, GA, 30265, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE THOMAS E | President | 90 F Glenda Trace, Newnan, GA, 30265 |
PIERRE THOMAS E | Agent | 90 F Glenda Trace, Newnan, FL, 30265 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000035396 | PROFESSIONAL POOL SOLUTIONS | ACTIVE | 2021-03-14 | 2026-12-31 | - | PO BOX 342368, TAMPA, FL, 33694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 90 F Glenda Trace, #129, Newnan, GA 30265 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 90 F Glenda Trace, #129, Newnan, GA 30265 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 90 F Glenda Trace, #129, Newnan, FL 30265 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-03 | PIERRE, THOMAS EJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State