Search icon

HUDSON POOLS INCORPORATED - Florida Company Profile

Company Details

Entity Name: HUDSON POOLS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON POOLS INCORPORATED 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: 08 Jun 2005 (20 years ago)
Document Number: P05000082592
FEI/EIN Number 412267371

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

Address: 9741 SW 121 TER, DUNNELLON, FL, 34432
Mail Address: 9741 SW 121 TER, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON KEVIN President 9741 SW 121 TER, DUNNELLON, FL, 34432
HUDSON KEVIN Agent 9741 SW 121 TER, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 9741 SW 121 TER, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2006-01-19 9741 SW 121 TER, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 9741 SW 121 TER, DUNNELLON, FL 34432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000245730 TERMINATED 21SC004359AX 5TH JUD CIR CT MARION CTY FL 2022-01-12 2027-05-23 $7,383.00 MICHELLE MCCAVERA, KEVIN MCCAVERA, 21500 SW MONACO CT., DUNNELLON, FL 34431

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State