Search icon

TRU POOLS OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MAGEE JOHN President 321 Thomas Ave, Frostproof, FL, 33843
JOHN MAGEE, INC. Agent -

Events

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 - -

Documents

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