Search icon

COMFORT POOLS, INC - Florida Company Profile

Company Details

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

COMFORT 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 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P05000074386
FEI/EIN Number 202903117

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

Address: 98 ARNONI DR, DUNEDIN, FL, 34698
Mail Address: 98 ARNONI DR, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARAUJO PETER H President 98 ARNONI DR, DUNEDIN, FL, 34698
DEARAUJO PETE J Agent 98 ARNONI DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-17 DEARAUJO, PETE J -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 98 ARNONI DRIVE, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 98 ARNONI DR, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2007-03-21 98 ARNONI DR, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
Reg. Agent Change 2022-10-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State