Entity Name: | BLYTHE POOLS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLYTHE 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: | 04 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | P09000048993 |
FEI/EIN Number |
270305570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5409 Overseas Highway, Marathon, FL, 33050, US |
Address: | 1126 Calle Ensenada, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
Blythe Thomas L | President | 5409 Overseas Highway, Marathon, FL, 33050 |
BLYTHE ANN | President | 1126 Calle Ensenada, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 1126 Calle Ensenada, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 1126 Calle Ensenada, Marathon, FL 33050 | - |
AMENDMENT | 2020-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-27 |
Amendment | 2020-05-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State