Entity Name: | TRU POOLS OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRU POOLS OF THE PALM BEACHES, 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: | 16 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2012 (13 years ago) |
Document Number: | P08000067489 |
FEI/EIN Number |
94-3434390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 Thomas Ave, Frost Proof, FL, 33843, US |
Mail Address: | 321 Thomas Ave, Frost Proof, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGEE JOHN | President | 321 Thomas Ave, Frostproof, FL, 33843 |
JOHN MAGEE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 321 Thomas Ave, Frost Proof, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 321 Thomas Ave, Frost Proof, FL 33843 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 321 Thomas Ave, Frostproof, FL 33843 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | JOHN MAGEE | - |
PENDING REINSTATEMENT | 2012-05-29 | - | - |
REINSTATEMENT | 2012-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State