Search icon

RESCUE MY POOL, INC. - Florida Company Profile

Company Details

Entity Name: RESCUE MY POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESCUE MY POOL, 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000070510
FEI/EIN Number 273337301

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

Address: 25555 Oaks Blvd., Land O' Lakes, FL, 34639, US
Mail Address: 25555 Oaks Blvd., Land O' Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON OREN C President 25555 Oaks Blvd., LAND O' LAKES, FL, 34639
HANSON OREN C Agent 25555 Oaks Blvd., Land O' Lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2015-06-18 RESCUE MY POOL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 25555 Oaks Blvd., Land O' Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2014-02-11 25555 Oaks Blvd., Land O' Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 25555 Oaks Blvd., Land O' Lakes, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-10
Name Change 2015-06-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State