Search icon

NEIGHBORHOOD POOLS, INC. - Florida Company Profile

Company Details

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

NEIGHBORHOOD 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: 24 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000083645
FEI/EIN Number 364555435

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

Address: 883 N. FIG TREE LANE, PLANTATION, FL, 33317, US
Mail Address: 883 N. FIG TREE LANE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOE President 883 N. FIG TREE LANE, PLANTATION, FL, 33317
WASHINGTON STEPHANIE Vice President 883 N. FIG TREE LANE, PLANTATION, FL, 33317
WASHINGTON STEPHANIE Secretary 883 N. FIG TREE LANE, PLANTATION, FL, 33317
WASHINGTON STEPHANIE President 883 N. FIG TREE LANE, PLANTATION, FL, 33317
WASHINGTON STEPHANIE Treasurer 883 N. FIG TREE LANE, PLANTATION, FL, 33317
WILLIAMS JOE Agent 883 N. FIG TREE LANE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 WILLIAMS, JOE -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 883 N. FIG TREE LANE, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022846 LAPSED 0816493COWE(81) BROWARD CTY CRT 2008-11-13 2013-12-11 $9130.96 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERKINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2017-08-29
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-11-03
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State