Search icon

GOOD TIME POOL, INC. - Florida Company Profile

Company Details

Entity Name: GOOD TIME POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TIME POOL, 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: AMENDMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P04000098091
FEI/EIN Number 201304216

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

Address: 9945 THREE LAKES CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 9945 THREE LAKES CIRCLE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES LEONARDO President 9945 THREE LAKES CIRCLE, BOCA RATON, FL, 33428
NEVES LEONARDO Agent 9945 THREE LAKES CIRCLE, BOCA RATON, FL, 33428
NEVES ANDREIA K Vice President 9945 THREE LAKES CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 9945 THREE LAKES CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-02-01 9945 THREE LAKES CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 9945 THREE LAKES CIRCLE, BOCA RATON, FL 33428 -
AMENDMENT 2022-09-29 - -
AMENDMENT 2022-09-19 - -
AMENDMENT 2006-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
Amendment 2022-09-29
Amendment 2022-09-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State