Entity Name: | THE POOL CREATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE POOL CREATORS 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 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P17000083275 |
FEI/EIN Number |
82-3148711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 SE Hillmoor Drive, Port Saint Lucie, FL, 34952, US |
Mail Address: | 1919 SE Hillmoor Drive, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sims Harold JR | President | 1919 SE Hillmoor Drive, Port Saint Lucie, FL, 34952 |
Sims Tammy D | Vice President | 1919 SE Hillmoor Drive, Port Saint Lucie, FL, 34952 |
Sims Jr Harold | Agent | 1919 SE Hillmoor Drive, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1919 SE Hillmoor Drive, 88, Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1919 SE Hillmoor Drive, 88, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1919 SE Hillmoor Drive, 88, Port Saint Lucie, FL 34952 | - |
REINSTATEMENT | 2019-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Sims Jr, Harold | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2019-01-02 |
Domestic Profit | 2017-10-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State