Search icon

BAHAMA POOLS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAHAMA POOLS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHAMA POOLS OF SOUTHWEST FLORIDA, 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: 07 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: P93000062401
FEI/EIN Number 650434397

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

Address: 1941 COURTNEY DR, FORT MYERS, FL, 33901
Mail Address: 1941 COURTNEY DR, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY DANNY L President 15181 BLACKHAWK DRIVE, FORT MYERS, FL, 33912
GRAY DANNY L Agent 1941 COURTNEY DR, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1941 COURTNEY DR, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2020-03-12 GRAY, DANNY L -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-04 1941 COURTNEY DR, FORT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2007-12-04 - -
CHANGE OF MAILING ADDRESS 2007-12-04 1941 COURTNEY DR, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000401890 LAPSED 09-CC-07550 LEE CTY. CT. CIV. DIV. 2010-02-05 2015-03-12 $16,150.32 SCP DISTRIBUTORS, LLC, 4731 FLORA AVE., HOLIDAY, FL 34690

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
Off/Dir Resignation 2015-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State