Search icon

TRI-COUNTY POOL CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY POOL CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY POOL CONTROL, 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: 07 Jun 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: P04000088840
FEI/EIN Number 201203083

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

Address: 2468 US HWY 44 1/27, FRUITLAND PARK, FL, 34731
Mail Address: 2468 US HWY 44 1/27, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAH E. UHRIK, ESQ. Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
DILLON CAMERON President 2468 US HWY 44 1/27, FRUITLAND PARK, FL, 34731
DILLON CAMERON Director 2468 US HWY 44 1/27, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07337900071 TRI-COUNTY POOL & SPA ACTIVE 2007-11-30 2027-12-31 - 2468 HIGHWAY 441, SUITE 404, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1028 LAKE SUMTER LANDING, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-09-16 SARAH E. UHRIK, ESQ. -
CHANGE OF MAILING ADDRESS 2022-09-16 2468 US HWY 44 1/27, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 2468 US HWY 44 1/27, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
Amended and Restated Articles 2022-09-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State