Search icon

EXTREME BLUE POOLS INC. - Florida Company Profile

Company Details

Entity Name: EXTREME BLUE POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME BLUE POOLS 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000046726
FEI/EIN Number 204605896

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

Address: 10605 NW 83RD ST, TAMARAC, FL, 33321, US
Mail Address: 10605 NW 83RD ST, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONEL MARTHA M President 10605 NW 83TH ST, TAMARAC, FL, 33321
CORONEL MARTHA M Agent 10605 NW 83TH ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10605 NW 83RD ST, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2013-05-01 10605 NW 83RD ST, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 10605 NW 83TH ST, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2010-05-12 CORONEL, MARTHA M -
CANCEL ADM DISS/REV 2009-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-12
CORAPREIWP 2009-08-10
ANNUAL REPORT 2007-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State