Search icon

DISCOUNT POOL SUPPLIES OF PORT CHARLOTTE INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT POOL SUPPLIES OF PORT CHARLOTTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT POOL SUPPLIES OF PORT CHARLOTTE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000043633
FEI/EIN Number 800173495

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

Address: 4848 TAMIAMI TR, PORT CHARLOTTE, FL, 33980, US
Mail Address: 4848 TAMIAMI TR, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPP JEFFERY A President 21276 BURKHART DRIVE, PORT CHARLOTTE, FL, 33952
Neece Leon J Vice President 4848 Tamiami Trl, Port Charlotte, FL, 33980
Kapp Natasha E Secretary 975 Baer Ave, Port Charlotte, FL, 33948
Neece Leon J Agent 4848 Tamiami Trl, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Neece, Leon J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4848 Tamiami Trl, PORT CHARLOTTE, FL 33980 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 4848 TAMIAMI TR, PORT CHARLOTTE, FL 33980 -
ARTICLES OF CORRECTION 2008-05-30 - -
CHANGE OF MAILING ADDRESS 2008-05-30 4848 TAMIAMI TR, PORT CHARLOTTE, FL 33980 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223184 TERMINATED 1000000709032 CHARLOTTE 2016-03-24 2036-03-30 $ 4,282.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000325978 TERMINATED 1000000469705 CHARLOTTE 2013-01-29 2033-02-06 $ 1,580.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000056888 TERMINATED 1000000447028 CHARLOTTE 2012-12-26 2033-01-02 $ 1,313.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000895758 TERMINATED 1000000403375 CHARLOTTE 2012-11-13 2022-11-28 $ 481.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000824303 TERMINATED 1000000290649 CHARLOTTE 2012-10-15 2022-11-07 $ 693.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
Articles of Correction 2008-05-30
Domestic Profit 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State