Search icon

METRO POOLS, INC. - Florida Company Profile

Company Details

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

METRO 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P10000035396
FEI/EIN Number 364671029

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

Address: 18245 Paulson Dr, PORT CHARLOTTE, FL, 33954, US
Mail Address: 18245 Paulson Dr, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILFORD TERRY President 4055 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
petro john Vice President 18245 Paulson Dr, PORT CHARLOTTE, FL, 33954
GILFORD TERRY Agent 18245 Paulson Dr, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 18245 Paulson Dr, 109, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2016-01-18 18245 Paulson Dr, 109, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 18245 Paulson Dr, 109, PORT CHARLOTTE, FL 33954 -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State