Search icon

POOL PARTNERS OF NEW SMYRNA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: POOL PARTNERS OF NEW SMYRNA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL PARTNERS OF NEW SMYRNA BEACH, 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000005144
FEI/EIN Number 204237381

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

Address: 214 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 214 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRVAN Patrick J President 223 WEST ARIEL ROAD, EDGEWATER, FL, 32141
Girvan Patrick Agent 214 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087194 PINCH A PENNY ACTIVE 2022-07-23 2027-12-31 - 214 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 Girvan, Patrick -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101095 TERMINATED 1000000981204 VOLUSIA 2024-02-15 2044-02-21 $ 1,402.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000004429 TERMINATED 1000000198166 VOLUSIA 2010-12-17 2031-01-05 $ 5,739.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000326287 TERMINATED 1000000156901 VOLUSIA 2010-01-11 2030-02-16 $ 5,397.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000294428 TERMINATED 1000000151353 VOLUSIA 2009-11-23 2030-02-16 $ 14,755.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000283672 ACTIVE 1000000088501 6264 4608 2008-08-12 2028-08-27 $ 19,368.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000127828 TERMINATED 1000000088501 6264 4608 2008-08-12 2029-01-22 $ 4,318.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000364884 TERMINATED 1000000088501 6264 4608 2008-08-12 2029-01-28 $ 4,341.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000068693 ACTIVE 1000000072769 6194 1940 2008-02-19 2028-02-27 $ 9,105.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-06-29

Date of last update: 02 May 2025

Sources: Florida Department of State