Search icon

PLATINUM POOL SERVICES OF NWF, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM POOL SERVICES OF NWF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM POOL SERVICES OF NWF, 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: 21 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: P05000143160
FEI/EIN Number 203797521

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

Address: 411 VIRGINIA AVE, LYNN HAVEN, FL, 32444, US
Mail Address: P O Box 273, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON BILL P Chief Executive Officer 411 VIRGINIA AVE, LYNN HAVEN, FL, 32444
PENDLETON BILL P Agent 411 VIRGINIA AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-20 PENDLETON, BILL P -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 411 VIRGINIA AVE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2015-10-20 411 VIRGINIA AVE, LYNN HAVEN, FL 32444 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 411 VIRGINIA AVE, LYNN HAVEN, FL 32444 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000055448 TERMINATED 1000000647761 BAY 2014-11-25 2025-01-08 $ 463.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000184415 TERMINATED 1000000579938 BAY 2014-01-31 2024-02-07 $ 315.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State