Search icon

POOL BROTHERS CONTRUCTION INC - Florida Company Profile

Company Details

Entity Name: POOL BROTHERS CONTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL BROTHERS CONTRUCTION 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000101301
FEI/EIN Number 20-3173827

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

Address: 4150 HANCOCK BRIDGE PKWY,, NORTH FORT MYERS, FL, 33903, US
Mail Address: 4150 HANCOCK BRIDGE PKWY,, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ERIKA President 5025 SW 17TH AVE, CAPE CORAL, FL, 33914
RAMIREZ ERIKA Agent 5025 SW 17TH AVENUE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 4150 HANCOCK BRIDGE PKWY,, UNIT #24, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2017-07-13 4150 HANCOCK BRIDGE PKWY,, UNIT #24, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-01-17 RAMIREZ, ERIKA -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000684571 LAPSED COSO 18 5215 62 BROWARD CO 2018-09-21 2023-10-05 $4570.84 HORNERXPRESS SOUTH FLORIDA , INC, 5755 POWERLINE ROAD, FORT LAUDERDALE, FLORIDA 33309
J17000651077 TERMINATED 1000000763146 LEE 2017-11-21 2027-11-29 $ 1,668.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000619876 TERMINATED 1000000761055 LEE 2017-10-31 2027-11-07 $ 2,174.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State