Search icon

CERTIFIED POOL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED POOL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED POOL SUPPLIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P92000012801
FEI/EIN Number 593158662

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

Address: 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
Mail Address: 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN JAYNE B President 14 N ROBINHOOD RD, INVERNESS, FL, 34450
ZINN JAYNE B Agent 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-30 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 1993-04-30 7449 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State