Search icon

PIERRE'S POOL, SPA AND PATIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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