Search icon

321 POOLS INC. - Florida Company Profile

Company Details

Entity Name: 321 POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

321 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: 10 Jul 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: P06000091280
FEI/EIN Number 870777252

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

Address: 2573 MATTE DR, MELBOURNE, FL, 32935
Mail Address: 2573 MATTE DR, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKINS AUSTIN B Director 2573 MATTE DR., MELBOURNE, FL, 32935
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
ELKINS JAMES E Director 1627 HAMILTON AVE SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2010-02-26 2573 MATTE DR, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2010-02-26 CARUSO, STEVEN -
CANCEL ADM DISS/REV 2010-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 2573 MATTE DR, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000430582 LAPSED 05-2011-CA-029265-XXXX-XX BREVARD COUNTY 2011-06-14 2016-07-14 $35584.53 WHITE DIRECTORY PUBLISHERS, A DIVISION OF HEARST HOLDIN, C/O DEBORAH J. COOKE, 214 N TRYON STREET, CHARLOTTE, NC 28202
J10001098927 TERMINATED 1000000194692 BREVARD 2010-11-30 2020-12-08 $ 756.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000907375 TERMINATED 09-17080 COWE (80) BROWARD COUNTY COURTHOUSE 2010-07-19 2015-09-13 $10,420.36 HORNERXPRESS-MELBOURNE, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-02-26
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State