Search icon

ISLAND POOL SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND POOL SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND POOL SUPPLY COMPANY, 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: 09 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000067743
FEI/EIN Number 202813279

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

Address: 9819 S MILITARY TRAIL, I, BOYNTON BEACH, FL, 33436, US
Mail Address: 19386 ocean grande ct, boca raton, FL, 33498, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELMAN VLADIMIR President 17316 Boca Club Blvd, BOCA RATON, FL, 33487
KELMAN GREG Vice President 19386 OCEAN GRANDE CT, BOCA RATON, FL, 33498
KELMAN GREG Agent 19386 OCEAN GRANDE CT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-27 9819 S MILITARY TRAIL, I, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 9819 S MILITARY TRAIL, I, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State