Search icon

H & H POOLS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: H & H POOLS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H POOLS OF NAPLES, 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: 10 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: P07000100673
FEI/EIN Number 200727667

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

Address: 3155 CALUSA AVENUE, NAPLES, FL, 34112, US
Mail Address: 3155 CALUSA AVENUE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON MICHAEL President 3155 CALUSA AVENUE, NAPLES, FL, 34112
HAMILTON MICHAEL Secretary 3155 CALUSA AVENUE, NAPLES, FL, 34112
HAMMOND MICHAEL Vice President 3155 CALUSA AVENUE, NAPLES, FL, 34112
HAMMOND MICHAEL Treasurer 3155 CALUSA AVENUE, NAPLES, FL, 34112
HAMILTON MICHAEL Agent 3155 CALUSA AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State