Search icon

OMNI POOLS, INC. - Florida Company Profile

Company Details

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

OMNI 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: 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000044679
FEI/EIN Number 202617432

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

Address: 2202 CORK OAK STREET (WEST), SARASOTA, FL, 34232, US
Mail Address: P.O. BOX 20261, SARASOTA, FL, 34276, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS WILLIAM D Chief Executive Officer 2202 CORK OAK STREET, SARASOTA, FL, 34232
DANIELS WILLIAM D Agent 2202 CORK OAK STREET (WEST), SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-11 2202 CORK OAK STREET (WEST), SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-11 2202 CORK OAK STREET (WEST), SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2008-06-11 2202 CORK OAK STREET (WEST), SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2008-06-11 DANIELS, WILLIAM DCEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000087521 LAPSED 1000000249227 SARASOTA 2012-02-01 2022-02-08 $ 2,407.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000913431 LAPSED 1000000180728 SARASOTA 2010-07-13 2020-09-15 $ 1,225.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2008-06-11
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State