Search icon

POOLS BY OTIS, INC. - Florida Company Profile

Company Details

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

POOLS BY OTIS, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P04000031302
FEI/EIN Number 550871247

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

Address: 318 AMELIA STREET, KEY WEST, FL, 33040
Mail Address: 318 AMELIA STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO DIANE T President 318 AMELIA STREET, KEY WEST, FL, 33040
CASTILLO DIANE T Secretary 318 AMELIA STREET, KEY WEST, FL, 33040
CASTILLO DIANE T Treasurer 318 AMELIA STREET, KEY WEST, FL, 33040
BUTLER RODERICK C Vice President 1812 NW 5TH STREET, FT. LAUDERDALE, FL, 33311
CASTILLO DIANE T Agent 318 AMELIA STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-08-02 318 AMELIA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2010-08-02 CASTILLO, DIANE T -
AMENDMENT 2008-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-06
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2009-04-15
Amendment 2008-08-25
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State