Search icon

TITAN POOL WORKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2005-10-06
Domestic Profit 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State