Search icon

POOL GUY OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: POOL GUY OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL GUY OF BREVARD, 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: 29 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: P04000097997
FEI/EIN Number 200707954

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

Address: 4061 GRAPEHILL STREET, COCOA, FL, 32926, US
Mail Address: 4061 GRAPEHILL ST., COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOL MARK T President 4061 GRAPEHILL ST., COCOA, FL, 32926
Nicol Mark T Agent 4061 GRAPEHILL ST., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 Nicol, Mark T -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 4061 GRAPEHILL STREET, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-03-15 POOL GUY OF BREVARD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-05-05
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State