Search icon

NEW ERA POOLS, INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ERA 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: 22 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: P16000016995
FEI/EIN Number 81-1634385

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

Mail Address: 5200 NW 33rd Ave, Fort Lauderdale, FL, 33309, US
Address: 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEACHER ERNEST JIII President 4331 NW 11th st, Lauderhill, FL, 33313
FEACHER ERNEST JIII Vice President 4331 NW 11th st, Lauderhill, FL, 33313
FEACHER TAMMI Secretary 221 SE 3RD AVE., 1-B, BOYNTON BEACH, FL, 33435
FEACHER TAMMI III Treasurer 221 SE 3RD AVE., #1-B, BOYNTON BEACH, FL, 33435
MURPHY YOLAINYA A Agent 221 SE 3rd Ave 1, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-10-26 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL 33309 -
AMENDMENT 2022-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 221 SE 3rd Ave 1, Boynton Beach, FL 33435 -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 MURPHY, YOLAINYA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
Amendment 2022-09-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State