Entity Name: | SWIM COOL POOLS OF TAYLOR COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWIM COOL POOLS OF TAYLOR COUNTY, 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: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P05000129989 |
FEI/EIN Number |
203512260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 464 GRANGER ROAD SE, STEINHATCHEE, FL, 32359 |
Mail Address: | POST OFFICE BOX 25, STEINHATCHEE, FL, 32359 |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWERS GREGORY R | President | 464 GRANGER ROAD SE, STEINHATCHEE, FL, 32359 |
DOWERS GREGORY R | Agent | 464 GRANGER ROAD SE, STEINHATCHEE, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-27 | DOWERS, GREGORY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-27 | 464 GRANGER ROAD SE, STEINHATCHEE, FL 32359 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000571534 | ACTIVE | 1000000229776 | TAYLOR | 2011-08-17 | 2031-09-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-12 |
Amendment | 2005-11-14 |
Reg. Agent Change | 2005-10-27 |
Domestic Profit | 2005-09-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State