Entity Name: | PIP'S POOL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIP'S 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: | 30 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2022 (3 years ago) |
Document Number: | P04000112378 |
FEI/EIN Number |
201482927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763, US |
Mail Address: | 645 Sherwood Dr., Clarkesville, GA, 30523, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPPIN MATTHEW E | President | 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763 |
PIPPIN MATTHEW E | Secretary | 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763 |
PIPPIN KIMBERLY J | Vice President | 1973 HASTINGS DR, CLEARWATER, FL, 33763 |
PIPPIN MATTHEW E | Agent | 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | PIPPIN, MATTHEW E | - |
CHANGE OF MAILING ADDRESS | 2022-10-28 | 1973 HASTINGS DRIVE, CLEARWATER, FL 33763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1392998008 | 2020-06-22 | 0455 | PPP | 1973 HASTINGS DR, CLEARWATER, FL, 33763-4418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State