Search icon

POOL SAFE OF CENTRAL FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: POOL SAFE OF CENTRAL FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL SAFE OF CENTRAL FLORIDA CORP 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P15000081178
FEI/EIN Number 47-5191651

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

Address: 205 Charles Drive, Nokomis, FL, 34275, US
Mail Address: P O Box 1073, Osprey, FL, 34229, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY JAKE R President 205 Charles Drive, Nokomis, FL, 34275
SCULLY JAKE Rpreside Agent 205 Charles Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 205 Charles Drive, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-04-05 205 Charles Drive, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 205 Charles Drive, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2016-11-10 SCULLY, JAKE R, president -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-10
Domestic Profit 2015-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State