Search icon

MICHAEL CLINE'S POOLS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL CLINE'S POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL CLINE'S 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: 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: 11 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P04000076933
FEI/EIN Number 841649123

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

Address: 1873 Southwest Glenco Street, Port Saint Lucie, FL, 34953, US
Mail Address: 1873 Southwest Glenco Street, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cline Michael J President 1873 Southwest Glenco Street, Port Saint Lucie, FL, 34953
Cline Michael J Director 1873 Southwest Glenco Street, Port Saint Lucie, FL, 34953
CLINE MICHAEL J Agent 1873 Southwest Glenco Street, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1873 Southwest Glenco Street, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-28 1873 Southwest Glenco Street, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1873 Southwest Glenco Street, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2011-04-21 CLINE, MICHAEL J -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001112342 TERMINATED 1000000516374 ST LUCIE 2013-06-06 2033-06-12 $ 3,700.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State