Entity Name: | ALL ABOUT POOL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL ABOUT POOL SUPPLIES 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: | 29 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | P08000043175 |
FEI/EIN Number |
262512193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 Village Las Palmas Cir., St. Augustine, FL, 32080, US |
Mail Address: | P.O. Box 395, Palatka, FL, 32178, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENECA CATHERINE M | President | 39 Village Las Palmas Cir., St. Augustine, FL, 32080 |
VAN HORN VICTORIA P | Secretary | 273 W RIVER RD, PALATKA, FL, 32177 |
SENECA CATHERINE M | Agent | 39 Village Las Palmas Cir., St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 39 Village Las Palmas Cir., St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 39 Village Las Palmas Cir., St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 39 Village Las Palmas Cir., St. Augustine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 8 SE NELSON PT, KEYSTONE HEIGHTS, FL 32656 | - |
AMENDMENT | 2024-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 8 Nelsons Point SE, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 8 Nelsons Point SE, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | SENECA, CATHERINE MARIE | - |
REINSTATEMENT | 2021-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
Amendment | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-04-20 |
Amendment | 2020-02-05 |
Off/Dir Resignation | 2019-12-06 |
Amendment | 2019-12-06 |
ANNUAL REPORT | 2019-02-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3085475005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State