Search icon

FLORIDA POOL MGT., INC. - Florida Company Profile

Company Details

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

FLORIDA POOL MGT., 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: 21 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P11000007323
FEI/EIN Number 274667958

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

Address: 2805 SE PACE DR, PORT SAINT LUCIE, FL, 34984, US
Mail Address: PO BOX 881592, PORT ST LUCIE, FL, 34988, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE AARON President 2805 SE PACE DR, PORT SAINT LUCIE, FL, 34984
ACOSTA AMERICA V Vice President 2805 SE PACE DR, PORT SAINT LUCIE, FL, 34984
Acosta America V Agent 2805 SE PACE DR, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2805 SE PACE DR, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2805 SE PACE DR, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Acosta, America V -
NAME CHANGE AMENDMENT 2012-08-13 FLORIDA POOL MGT., INC. -
AMENDMENT 2011-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State