Search icon

FERRIS POOLS INC. - Florida Company Profile

Company Details

Entity Name: FERRIS POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRIS 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: 01 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Dec 2020 (4 years ago)
Document Number: P04000164107
FEI/EIN Number 201996682

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

Address: 5943 5th ave S, St Petersburg, FL, 33707, US
Mail Address: 5943 5th ave S, St Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferris Jason Treasurer 5943 5th ave S, St Petersburg, FL, 33707
FERRIS JASON Agent 5943 5th ave S, St Petersburg, FL, 33707
Ferris Jason President 5943 5th ave S, St Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-25 - -
REGISTERED AGENT NAME CHANGED 2020-12-25 FERRIS, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 5943 5th ave S, St Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-01-07 5943 5th ave S, St Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 5943 5th ave S, St Petersburg, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-05-21
ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State