Search icon

ADVANTAGE POOL BUILDERS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE POOL BUILDERS, 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: 17 Jun 2011 (14 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: P11000056678
FEI/EIN Number 320346864

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

Address: 51 ELLIS STREET, SUITE 110, ST. AUGUSTINE, FL, 32095, US
Mail Address: 51 ELLIS STREET, SUITE 110, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRANE THOMAS E Director 3115 VERONICA AVE, MIDDLEBURG, FL, 32068
COCHRANE THOMAS E President 3115 VERONICA AVE, MIDDLEBURG, FL, 32068
GRIESEMER DOUGLAS S Director 2084 CROWN DR., ST. AUGUSTINE, FL, 32092
GRIESEMER DOUGLAS S Vice President 2084 CROWN DR., ST. AUGUSTINE, FL, 32092
GRIESEMER DOUGLAS S Secretary 2084 CROWN DR., ST. AUGUSTINE, FL, 32092
GRIESEMER DOUGLAS S Treasurer 2084 CROWN DR., ST. AUGUSTINE, FL, 32092
COCHRANE II THOMAS E Agent 3115 VERONICA AVE., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 51 ELLIS STREET, SUITE 110, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-12-04 51 ELLIS STREET, SUITE 110, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2015-01-23 COCHRANE II, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State