Search icon

CENTRAL FLORIDA POOL SUPPLY, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA POOL SUPPLY, 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: 03 May 2012 (13 years ago)
Document Number: P12000041709
FEI/EIN Number 45-5198328

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

Mail Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Address: 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY JEFFREY President 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896
MCKINNEY JEFF Agent 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-01 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367429 TERMINATED 1000000895539 POLK 2021-07-19 2041-07-21 $ 32,551.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State