Search icon

SOUTHERN COMFORT POOLS INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COMFORT 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: 13 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P21000081021
FEI/EIN Number 36-4997806

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

Address: 2501 SW 57th Avenue, OCALA, FL, 34474, US
Mail Address: PO Box 772564, OCALA, FL, 34477, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGHAM KIM Director 2501 SW 57th Avenue, OCALA, FL, 34474
Bingham Kim Agent 2501 SW 57th Avenue, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 730 NE 135th Court, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 730 NE 135th Court, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2501 SW 57th Avenue, 206, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 2501 SW 57th Avenue, 206, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-01-04 2501 SW 57th Avenue, 206, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2022-12-10 Bingham, Kim -
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000014832 ACTIVE 1000001024305 MARION 2025-01-06 2035-01-08 $ 586.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-12-10
Domestic Profit 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State