Search icon

TOGA POOLS, INC. - Florida Company Profile

Company Details

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

TOGA 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000100823
FEI/EIN Number 113785947

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

Address: 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL, 34653
Mail Address: 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRINI ANTHONY President 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL, 34653
FERRINI ANTHONY Agent 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-08 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2011-06-08 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-08 6432 MASSACHUSETTS AVE STE 371, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2009-02-03 FERRINI, ANTHONY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000750177 LAPSED 1000000337663 PASCO 2012-10-18 2022-10-25 $ 650.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-06-08
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-27
Domestic Profit 2006-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State