Search icon

GAETANO POOLS INC. - Florida Company Profile

Company Details

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

GAETANO 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: 20 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P05000057906
FEI/EIN Number 203324034

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

Address: 5020 CLARK RD #118, SARASOTA, FL, 34233
Mail Address: 5020 CLARK RD #118, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETANO PAUL President 5020 CLARK RD. #118, SARASOTA, FL, 34233
GAETANO PAUL Agent 5020 CLARK RD #118, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-06-10 5020 CLARK RD #118, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2011-06-10 5020 CLARK RD #118, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-10 5020 CLARK RD #118, SARASOTA, FL 34233 -
NAME CHANGE AMENDMENT 2010-03-19 GAETANO POOLS INC. -
NAME CHANGE AMENDMENT 2009-07-06 COAST POOLS INC. -
AMENDMENT 2005-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State