Entity Name: | TITAN POOL WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN POOL WORKS, 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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P04000055668 |
FEI/EIN Number |
200947694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 S. NORTH LK BLVD., 75, ALTA MONTE SPRINGS, FL, 32701, US |
Mail Address: | 725 S. NORTH LK BLVD., 75, ALTA MONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY, GOLDBERG, LEACH, & COHN, PL | Agent | - |
MCLAUGHLIN JAMES | Director | 725 S. NORTH LK BLVD. # 75, ALTA MONTE SPRINGS, FL, 32701 |
MCLAUGHLIN JAMES | President | 725 S. NORTH LK BLVD. # 75, ALTA MONTE SPRINGS, FL, 32701 |
RAYMOND SHAWN | Director | 1044 DOUGLAS AVE., ALTA MONTE SPRINGS, FL, 32714 |
RAYMOND SHAWN | Vice President | 1044 DOUGLAS AVE., ALTA MONTE SPRINGS, FL, 32714 |
GLASE JAMES | Director | 114 NORTH LAKE CORTEZ DR., APOPKA, FL, 32703 |
GLASE JAMES | Treasurer | 114 NORTH LAKE CORTEZ DR., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-06 | KELLEY, GOLDBERG, LEACH & COHN PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-06 | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900000096 | LAPSED | 2006-CA-5937-NC | CIR CRT FOR SARASOTA FL | 2006-12-11 | 2012-01-04 | $19700.01 | COAST PUMP & SUPPLY COMPANY, INC., 610 GROVELAND AVE, VENICE, FL 34292 |
Name | Date |
---|---|
REINSTATEMENT | 2005-10-06 |
Domestic Profit | 2004-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State