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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | ADAM BEATY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
BEATY ADAM M | Agent | 2729 E. Moody Blvd., Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
Beaty Adam M | President | 110 Spoonbill Drive, Palm Coast, FL, 32164 |
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 |
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