Search icon

SUNDERMAN POOLS, INC. - Florida Company Profile

Company Details

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

SUNDERMAN 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: 05 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000077040
FEI/EIN Number 260486500

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

Address: 5635 4th Avenue, KEY WEST, FL, 33040, US
Mail Address: PO BOX 387, KEY WEST, FL, 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDERMAN ROBERT President PO Box 387, KEY WEST, FL, 33041
SUNDERMAN ROBERT Director PO Box 387, KEY WEST, FL, 33041
Sunderman Heather M Agent 5635 4th Avenue, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073123 SOUTH WIND POOLS EXPIRED 2013-07-22 2018-12-31 - 2429 FOGARTY AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 Sunderman, Heather M -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 5635 4th Avenue, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 5635 4th Avenue, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2009-06-10 5635 4th Avenue, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521215 ACTIVE 1000000903114 MONROE 2021-09-29 2031-10-13 $ 440.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000139943 ACTIVE 1000000879448 MONROE 2021-03-10 2031-03-31 $ 1,572.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000430757 ACTIVE 19-SC-000209-K COUNTY COURT, MONROE COUNTY 2020-11-02 2025-12-31 $4300.05 DUVAL SQUARE CONDOMINIUM ASSOCIATION, INC., 1075 DUVAL STREET, C-24, KEY WEST, FL 33040
J20000184420 ACTIVE 1000000864010 MONROE 2020-03-18 2030-03-25 $ 567.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000065721 LAPSED 13-CC-000270-K MONROE COUNTY COURT 2013-12-26 2019-01-14 $6,275.98 MANLEY-DEBOER LUMBER COMPANY, L.L.C., 1109 EATON STREET, KEY WEST, FL 33040
J13001620724 TERMINATED 1000000531431 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000744156 TERMINATED 1000000225483 MONROE 2011-08-24 2031-11-17 $ 735.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000601158 TERMINATED 1000000225493 MONROE 2011-08-24 2021-09-21 $ 970.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J09002134806 TERMINATED 09-004327 CACE (08) BROWARD CTY COURTHOUSE 2009-08-03 2014-09-08 $21,430.06 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
Off/Dir Resignation 2021-04-12
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State