Entity Name: | POOL-X-PERTS FLA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL-X-PERTS FLA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2006 (18 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | P06000143809 |
FEI/EIN Number |
562618928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 NW 21 STREET, COCONUT CREEK, FL, 33066-3014, US |
Mail Address: | 3470 NW 21 STREET, COCONUT CREEK, FL, 33066-3014, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR JEAN | Vice President | 3470 NW 21 STREET, COCONUT CREEK, FL, 330663014 |
SINCLAIR JEAN | Secretary | 3470 NW 21 STREET, COCONUT CREEK, FL, 330663014 |
MILLER THOMAS G | President | 3470 NW 21ST STREET, COCONUT CREEK, FL, 330663014 |
MILLER THOMAS G | Agent | 3470 NW 21 STREET, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 3470 NW 21 STREET, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 3470 NW 21 STREET, COCONUT CREEK, FL 33066-3014 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 3470 NW 21 STREET, COCONUT CREEK, FL 33066-3014 | - |
ARTICLES OF CORRECTION | 2006-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State