Search icon

SOMER POOL REPAIR INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOMER POOL REPAIR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMER POOL REPAIR INCORPORATED 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000019003
FEI/EIN Number 141992500

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

Address: 795nw42place, POMPANO BEACH, FL, 33064, US
Mail Address: 795nw42place, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORRIGAN SCOTT T President 2045 NE 24TH AVENUE #27, POMPANO BEACH, FL, 33062
HORRIGAN SCOTT T Agent 2045 NE 24TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 795nw42place, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-01-09 795nw42place, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State