Entity Name: | USA POOL & TOY DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA POOL & TOY DISTRIBUTORS, 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 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000063702 |
FEI/EIN Number |
260250469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7643 GATE PARKWAY,, JACKSONVILLE, FL, 32256, US |
Mail Address: | PO BOX 410, OBRIEN, FL, 32071, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANGER DENISE | President | PO BOX 410, OBRIEN, FL, 32071 |
SANGER LEONARD | Vice President | PO BOX 410, OBRIEN, FL, 32071 |
SANGER DENISE | Agent | 20098 113 DRIVE, OBRIEN, FL, 32071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000011166 | USA TOYS & GIFTS | EXPIRED | 2015-02-01 | 2020-12-31 | - | 20098 113 DRIVE, O'BRIEN, FL, 32071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-13 | 7643 GATE PARKWAY,, SUITE 104-550, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2014-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-13 | 7643 GATE PARKWAY,, SUITE 104-550, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-13 | 20098 113 DRIVE, SEPTEMBER, OBRIEN, FL 32071 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000544849 | ACTIVE | 1000000834191 | SUWANNEE | 2019-08-07 | 2039-08-14 | $ 4,087.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-01 |
Amendment | 2014-09-08 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-13 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State