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 |
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 |
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 | - | - |
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 |
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