Search icon

DOCTOR POOLS, INC - Florida Company Profile

Company Details

Entity Name: DOCTOR POOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR 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: 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000022857
FEI/EIN Number 272162251

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

Address: 610 12TH ST., SE, NAPLES, FL, 34117
Mail Address: 610 12TH ST., SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVCHENKO MYKHAYLO President 610 12TH ST., SE, NAPLES, FL, 34117
KRAVCHENKO ALLA Vice President 610 12TH ST., SE, NAPLES, FL, 34117
TOM MITCHUSSON Agent 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124958 DOCTOR POOLS EXPIRED 2013-12-20 2018-12-31 - 610 12TH ST SE, NAPLES, FL, 34117
G13000116849 DOCTOR POOLS, INC EXPIRED 2013-12-02 2018-12-31 - 610 12TH ST S.E., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 610 12TH ST., SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-12-01 610 12TH ST., SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-12-01 610 12TH ST., SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 610 12TH ST., SE, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-15 TOM, MITCHUSSON -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 606 BALD EAGLE DRIVE, SUITE 600, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State