Search icon

POSH POOLS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

POSH POOLS OF FLORIDA, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000104276
FEI/EIN Number 753160780

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

Address: 9445 ULMERTON RD, LARGO, FL, 33771, UN
Mail Address: 9445 ULMERTON RD, LARGO, FL, 33771, UN
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS CODY DIII President 9445 ULMERTON RD, LARGO, FL, 33771
NICHOLS CODY D Agent 9445 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 9445 ULMERTON RD, LARGO, FL 33771 -
REINSTATEMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 9445 ULMERTON RD, LARGO, FL 33771 UN -
CHANGE OF MAILING ADDRESS 2014-10-21 9445 ULMERTON RD, LARGO, FL 33771 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000885612 LAPSED 15-001808-CI PINELLAS COUNTY 2015-08-26 2020-09-10 $78,700.65 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, SUITE 125, COVINGTON, LA 70433
J15000696068 LAPSED 2015-003978-SC PINELLAS COUNTY 2015-06-10 2020-06-22 $2,656.03 CHARLES RIDDLE AND PENNY RIDDLE, 1537 QUAIL DRIVE, DUNEDIN, FL 34698
J15000647236 LAPSED 14-008227-CO SIXTH JUDICIAL CIRCUIT PINELLA 2015-05-27 2020-06-10 $16,269.00 DON DONATELLO AS TRUSTEE FOR D & K LAND TRUST, 535 45TH AVENUE N.E., ST. PETERSBURG, FL 33703-5029
J15000833786 LAPSED 15-001735-SC047 PINELLAS COUNTY 2015-04-28 2020-08-11 $5,300.00 ROBERT BURKARD CAROLE BURKARD, 2171 WARWICK DRIVE, OLDSMAR, FL 34677
J15000284733 LAPSED 2014-SC-4992 12TH JUDICIAL CIRCUIT, MANATEE 2015-02-17 2020-02-25 $7,542.00 FIESTA GROVE, LLC, C/O NEWBY MANAGEMENT, 3310 U.S. HWY. 301 N., ELLENTON, FL 34222
J14000800747 LAPSED 2014 CC 5452 ORANGE CO. 2014-07-21 2019-08-07 $12277.16 U.S. ALUMINUM SERVICES CORP, 2211 WEST WASHINGTON STREET, ORLANDO, FLORIDA 32805

Documents

Name Date
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-10-20
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State