Search icon

THE POOL GUYZ INC. - Florida Company Profile

Company Details

Entity Name: THE POOL GUYZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE POOL GUYZ 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: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P07000076368
FEI/EIN Number 223965661

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

Address: 12906 SOLOLA WAY, TRINITY, FL, 34655
Mail Address: 720 Lotus Creek Ct, VIRGINIA BEACH, VA, 23456, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINEKE RICHARD President 720 LOTUS CREEK CT, VIRGINIA BEACH, VA, 23456
REINEKE RICHARD Vice Treasurer 720 LOTUS CREEK CT, VIRGINIA BEACH, VA, 23456
REINEKE RICHARD Director 720 LOTUS CREEK CT, VIRGINIA BEACH, VA, 23456
Reineke Richard Agent 12906 Solola Way, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 12906 Solola Way, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-05-14 Reineke, Richard -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-05-01 12906 SOLOLA WAY, TRINITY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State