Search icon

KRIS' POOLS, INC. - Florida Company Profile

Company Details

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

KRIS' 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: 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: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: P04000105432
FEI/EIN Number 830401361

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

Address: 8861 69TH ST. N., PINELLAS PARK, FL, 33782, US
Mail Address: 8861 69TH ST. N., PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY KRIS J President 8861 69TH ST. N., PINELLAS PARK, FL, 33782
Majors Robert M Vice President 1107 tuskawilla drive, clearwater, FL, 33756
Dunaway Joseph R Treasurer 245 Hubbard ave, North Fort Myers, FL, 33917
KEARNEY KRIS J Agent 8861 69TH ST. N., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 8861 69TH ST. N., PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2013-04-28 KEARNEY, KRIS J -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State