Search icon

LAID BACK POOLS INC. - Florida Company Profile

Company Details

Entity Name: LAID BACK POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAID BACK 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: 09 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P13000002835
FEI/EIN Number 461871628

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

Address: 3404 BENT OAK ST, VALRICO, VALRICO, FL, 33596, US
Mail Address: 3404 BENT OAK ST, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRCELJ WILLIAM AJR Director 3404 BENT OAK ST, VALRICO, FL, 33596
SIRCELJ WILLIAM AJR President 3404 BENT OAK ST, VALRICO, FL, 33596
SIRCELJ WILLIAM AJR Agent 3404 BENT OAK ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 SIRCELJ, WILLIAM A, JR -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 3404 BENT OAK ST, VALRICO, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-07-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State