Entity Name: | CHESTHER'S POOLS BRICK & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHESTHER'S POOLS BRICK & TILE, 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: | 19 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | P05000115706 |
FEI/EIN Number |
203339676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 SW 18 PLACE, CAPE CORAL, FL, 33914, US |
Mail Address: | 3104 SW 18 PLACE, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES CESAR A | President | 3104 SW 18 PLACE, CAPE CORAL, FL, 33914 |
TORRES CESAR A | Agent | 3104 SW 18 PLACE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | TORRES, CESAR A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 3104 SW 18 PLACE, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3104 SW 18 PLACE, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 3104 SW 18 PLACE, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-03-26 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-09-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State