Search icon

S&I POOL'S INC. - Florida Company Profile

Company Details

Entity Name: S&I POOL'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&I POOL'S 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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: P05000044707
FEI/EIN Number 841675061

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

Address: 1150 S.W. 7TH AVENUE, OFFICE, DEERFIELD BEACH, FL, 33441
Mail Address: 1150 S.W. 7TH AVENUE, OFFICE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS ANTONIO President 1150 S.W. 7TH AVENUE, DEERFIELD BEACH, FL, 33441
GIVENS DESI Administrator 1150 S.W. 7TH AVENUE, DEERFIELD BEACH, FL, 33441
GIVENS ANTONIO D Agent 1150 S.W. 7TH AVENUE, DEERFIELD BEACH, FL, 33441
GIVENS STANLEY J Secretary 1150 S.W. 7TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 1150 S.W. 7TH AVENUE, OFFICE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-05-26 1150 S.W. 7TH AVENUE, OFFICE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-05-26 GIVENS, ANTONIO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-14 - -
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
J22000303034 ACTIVE CACE21006735 17TH JUD CIRCUIT BROWARD CNTY 2022-04-25 2027-06-23 $54714.21 CHANDRA TYRE, 3830 NW 193RD ST, MIAMI, FL 33055

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State