POOL CITY, INC. - Florida Company Profile

Entity Name: | POOL CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL CITY, 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: | 31 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000047691 |
FEI/EIN Number |
46-2918276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 SW 44th St., Cape Coral, FL, 33914, US |
Mail Address: | PO Box 112236, Naples, FL, 34108, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POOL SPA MANAGEMENT, INC. | Agent | - |
Davenport Brad | President | PO Box 112236, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 811 SW 44th St., Unit 2, Cape Coral, FL 33914 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 811 SW 44th St., Unit 2, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Pool Spa Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 24830 S. Tamiami Trail, 2300, BONITA SPRINGS, FL 34134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000778025 | ACTIVE | 1000000849150 | LEE | 2019-11-18 | 2039-11-27 | $ 220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000777993 | ACTIVE | 1000000849144 | LEE | 2019-11-18 | 2029-11-27 | $ 382.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000769883 | LAPSED | 19-SC-001128 | COLLIER COUNTY CIRCUIT COURT | 2019-10-07 | 2024-11-27 | $3,937.69 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA 70433 |
J19000516979 | ACTIVE | 1000000833504 | LEE | 2019-07-16 | 2039-07-31 | $ 1,888.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000567436 | LAPSED | 15-102-D7 | LEON | 2019-06-27 | 2024-08-26 | $1,572.36 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000001602 | TERMINATED | 1000000766337 | LEE | 2017-12-18 | 2037-12-28 | $ 2,624.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000004838 | ACTIVE | 1000000766338 | LEE | 2017-12-18 | 2028-01-03 | $ 772.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000447054 | ACTIVE | 1000000750931 | LEE | 2017-07-21 | 2027-08-03 | $ 1,222.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000446973 | TERMINATED | 1000000750902 | LEE | 2017-07-21 | 2037-08-03 | $ 10,744.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-09-22 |
REINSTATEMENT | 2022-09-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-06 |
Domestic Profit | 2013-05-31 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State