Search icon

POOLSIDE PALS, INC. - Florida Company Profile

Company Details

Entity Name: POOLSIDE PALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLSIDE PALS, 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000017589
FEI/EIN Number 46-2133335

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

Address: 591 3RD STREET SW, NAPLES, FL, 34117
Mail Address: 591 3RD STREET SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSI CARLENE M President 591 3RD STREET SW, NAPLES, FL, 34117
GROSSI LOUIS V Vice President 591 3RD STREET SW, NAPLES, FL, 34117
GROSSI CARLENE M Agent 591 3RD STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 591 3RD STREET SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-03-01 591 3RD STREET SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 591 3RD STREET SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-03-01 591 3RD STREET SW, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State