Search icon

POOL CAPTAIN CORP

Company Details

Entity Name: POOL CAPTAIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2007 (17 years ago)
Document Number: P07000112973
FEI/EIN Number 261236048
Address: 2729 E. Moody Blvd., Bldg#3, Bunnell, FL, 32110, US
Mail Address: 2729 E. Moody Blvd., Bldg #3, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POOL CAPTAIN CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 261236048 2023-07-31 POOL CAPTAIN CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3869313778
Plan sponsor’s address 2729 E MOODY BLVD STE 308, BUNNELL, FL, 321105966

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ADAM BEATY
Valid signature Filed with authorized/valid electronic signature
POOL CAPTAIN CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 261236048 2022-07-15 POOL CAPTAIN CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3862467439
Plan sponsor’s address 2729 E. MOODY BLVD BLDG 3, BUNNELL, FL, 32110

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing ADAM M BEATY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEATY ADAM M Agent 2729 E. Moody Blvd., Bunnell, FL, 32110

President

Name Role Address
Beaty Adam M President 110 Spoonbill Drive, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 2729 E. Moody Blvd., Bldg#3, Unit 308, Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2017-01-23 2729 E. Moody Blvd., Bldg#3, Unit 308, Bunnell, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 2729 E. Moody Blvd., Bldg #3, Unit 308, Bunnell, FL 32110 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State