Search icon

MONARCH POOL MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH POOL MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONARCH POOL MANUFACTURING, 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: 11 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P21000024886
FEI/EIN Number 86-2770558

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

Address: 1110 Solana Ave, Winter Park, FL, 32789, US
Mail Address: 1110 Solana Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS NICHOLAS Chief Financial Officer 1110 Solana Ave, Winter Park, FL, 32789
ROBERTS BROCKMAN Chief Executive Officer 1110 Solana Ave, Winter Park, FL, 32789
PAPPAS NICHOLAS Agent 1110 Solana Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1110 Solana Ave, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 1110 Solana Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-06-05 1110 Solana Ave, Winter Park, FL 32789 -
REINSTATEMENT 2023-04-05 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 PAPPAS, NICHOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-04-05
Domestic Profit 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State