Search icon

FLORIDA POOL INSPECTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA POOL INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POOL INSPECTORS, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000170855
FEI/EIN Number 202085108

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

Address: 6916 SETON LANE, TAMPA, FL, 33634
Mail Address: 6916 SETON LANE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES ERIC N President 6916 SETON LANE, TAMPA, FL, 33634
YATES ERIC N Vice President 6916 SETON LANE, TAMPA, FL, 33634
YATES ERIC N Treasurer 6916 SETON LANE, TAMPA, FL, 33634
YATES ERIC N Secretary 6916 SETON LANE, TAMPA, FL, 33634
YATES ERIC N Agent 6916 SETON LANE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021624 BLUE FLAMINGO POOLS EXPIRED 2012-03-04 2017-12-31 - 6916 SETON LANE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 YATES, ERIC N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State