Entity Name: | SOUTH POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH 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: |
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: | 27 Aug 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: | P13000071341 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8025 laborie ln, Wellington, FL, 33414, US |
Mail Address: | 8025 laborie ln, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ ALEX J | President | 8025 laborie ln, Wellington, FL, 33414 |
DOMINGUEZ ALEX | Agent | 8025 laborie ln, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 8025 laborie ln, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 8025 laborie ln, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 8025 laborie ln, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | DOMINGUEZ, ALEX | - |
REINSTATEMENT | 2015-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-06-04 |
Domestic Profit | 2013-08-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State