Entity Name: | POST TIME POOL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POST TIME POOL PRODUCTS, 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: | 26 Jan 2016 (9 years ago) |
Document Number: | P16000012209 |
FEI/EIN Number |
38-3994878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8199 Terrace Garden DR N, St, Petersburg, FL, 33709, US |
Mail Address: | 8199 Terrace Garden Dr N, St. Petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Post Vicki S | Vice President | 8199 Terrace Garden Dr N, St. Petersburg, FL, 33709 |
Post Michael F | Owne | 8199 Terrace Garden Dr N, St. Petersburg, FL, 33709 |
Post Vicki S | Agent | 8199 Terrace Garden Dr N, St. Petersburg, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 8199 Terrace Garden DR N, # 104, St, Petersburg, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 8199 Terrace Garden DR N, # 104, St, Petersburg, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 8199 Terrace Garden Dr N, # 104, St. Petersburg, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-18 | Post, Vicki S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State