Search icon

POOLE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: POOLE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLE INDUSTRIES, 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000148030
FEI/EIN Number 010822877

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

Address: 1605 WEST ST. RD. 64, AVON PARK, FL, 33825
Mail Address: PO BOX 295, LAKE WALES, FL, 33859
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE SAMUEL E President 7731 CAMPMACK RD, LAKE WALES, FL, 33898
POOLE SAMUEL E Agent 1605 WEST ST. ROAD 64, LAKE WALES, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1605 WEST ST. ROAD 64, LAKE WALES, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 1605 WEST ST. RD. 64, AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2006-09-29 - -
CHANGE OF MAILING ADDRESS 2006-09-29 1605 WEST ST. RD. 64, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000764028 TERMINATED 1000000490847 HIGHLANDS 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000913270 TERMINATED 1000000418181 HIGHLANDS 2012-11-21 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-09-29
ANNUAL REPORT 2005-02-14
Domestic Profit 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State