Entity Name: | PEARL POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEARL 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: |
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: | 23 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2020 (5 years ago) |
Document Number: | P11000083926 |
FEI/EIN Number |
453370855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11591 RED HIBISCUS DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 11591 RED HIBISCUS DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARLE CHARLES J | Chief Executive Officer | 11591 RED HIBISCUS DRIVE, BONITA SPRINGS, FL, 34135 |
Earle Zandra G | Chief Financial Officer | 11591 RED HIBISCUS DRIVE, BONITA SPRINGS, FL, 34135 |
EARLE ZANDRA G | Agent | 11591 RED HIBISCUS DRIVE, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000060267 | BONITA POOL PUMPS | EXPIRED | 2015-06-13 | 2020-12-31 | - | 11591 RED HIBISCUS DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | EARLE, ZANDRA G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2012-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-05-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State