Search icon

TOP WATER POOLS, INC. - Florida Company Profile

Company Details

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

TOP WATER 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: 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: 25 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: P07000117282
FEI/EIN Number 261277497

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

Address: 143 7TH STREET, NAPLES, FL, 34113
Mail Address: 143 7TH STREET, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT DEREK President 143 7TH STREET, NAPLES, FL, 34113
PRUITT DEREK Agent 143 7TH STREET, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 PRUITT, DEREK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-22 143 7TH STREET, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 143 7TH STREET, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 143 7TH STREET, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State