Search icon

JET TECH POOLS, INC. - Florida Company Profile

Company Details

Entity Name: JET TECH POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET TECH POOLS, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000057842
FEI/EIN Number 383698771

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

Address: 914 Ybor W, Venice, FL, 34285, US
Mail Address: PO BOX 741, VENICE, FL, 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBRAITH KATHRYN President 914 Ybor W, Venice, FL, 34285
NELSON ROGER Vice President 914 Ybor W, Venice, FL, 34285
NELSON ROGER P Agent 914 Ybor W, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 914 Ybor W, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 914 Ybor W, Venice, FL 34285 -
AMENDMENT 2011-12-02 - -
NAME CHANGE AMENDMENT 2007-05-25 JET TECH POOLS, INC. -
CHANGE OF MAILING ADDRESS 2004-04-11 914 Ybor W, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-04-22
Amendment 2011-12-02
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State