Entity Name: | DOG DAYS POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOG DAYS 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: | 16 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | P13000076927 |
FEI/EIN Number |
84-1665658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2714 Woodhaven Court, CLEARWATER, FL, 33761, US |
Mail Address: | 2714 Woodhaven Court, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCORN LARRY W | President | 2714 Woodhaven Court, CLEARWATER, FL, 33761 |
ALCORN LARRY W | Treasurer | 2714 Woodhaven Court, CLEARWATER, FL, 33761 |
ALCORN LARRY W | Director | 2714 Woodhaven Court, CLEARWATER, FL, 33761 |
Alcorn Larry W | Agent | 2714 Woodhaven Court, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 2714 Woodhaven Court, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 2714 Woodhaven Court, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 2714 Woodhaven Court, CLEARWATER, FL 33761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | Alcorn, Larry W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-29 |
REINSTATEMENT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2017-10-04 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1580017302 | 2020-04-28 | 0455 | PPP | 2671 SOUTH DR, CLEARWATER, FL, 33759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State