Search icon

MASTER POOL, INC. - Florida Company Profile

Company Details

Entity Name: MASTER POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER POOL, 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: 30 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000075157
FEI/EIN Number 204946992

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

Address: 3936 Deep Passage Way, NAPLES, FL, 34109, US
Mail Address: PO BOX 9393, NAPLES, FL, 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIERI LOUIS P President PO BOX 9393, NAPLES, FL, 34101
ALTIERI LOUIS P Secretary PO BOX 9393, NAPLES, FL, 34101
ALTIERI LOUIS P Treasurer PO BOX 9393, NAPLES, FL, 34101
ALTIERI LOUIS P Agent 393 Deep Passage Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 3936 Deep Passage Way, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-15 393 Deep Passage Way, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-04-30 3936 Deep Passage Way, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-04-30 ALTIERI, LOUIS P -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State