Search icon

POOL NINJAS OF THE TREASURE COAST INC - Florida Company Profile

Company Details

Entity Name: POOL NINJAS OF THE TREASURE COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL NINJAS OF THE TREASURE COAST 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: 18 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000079789
FEI/EIN Number 421630830

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

Address: 210 HARMONY LAKE DRIVE, CANTON, GA, 30115
Mail Address: 210 HARMONY LAKE DRIVE, CANTON, GA, 30115
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDOUGALL DANIAL President 210 HARMONY LAKE DRIVE, CANTON, GA, 30115
BELESI JOANN Agent 2363 SOUTHWEST IVORY ROAD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-14 210 HARMONY LAKE DRIVE, CANTON, GA 30115 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 2363 SOUTHWEST IVORY ROAD, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2008-10-14 210 HARMONY LAKE DRIVE, CANTON, GA 30115 -
REGISTERED AGENT NAME CHANGED 2008-10-14 BELESI, JOANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2008-10-14
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State