Search icon

PUGH'S POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: PUGH'S POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUGH'S POOLS & SPAS, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000162322
FEI/EIN Number 203946967

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

Address: 35 HARBOUR DR N, OCEAN RIDGE, FL, 33435
Mail Address: 35 HARBOUR DR N, OCEAN RIDGE, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH GEOFFREY A President 35 HARBOUR DR N, OCEAN RIDGE, FL, 33435
PUGH GEOFFREY A Director 35 HARBOUR DR N, OCEAN RIDGE, FL, 33435
MICHAEL J. MCGOEY, CPA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001369934 LAPSED 12-14861 CC 05 MIAMI-DADE COUNTY COURT 2013-09-11 2018-09-11 $12,585.26 ALLIED UNIVERSAL CORP., 3901 NW 115TH AVENUE, MIAMI, FL 33178

Documents

Name Date
Reg. Agent Resignation 2018-08-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State