Search icon

BRANDON POOL SITTERS, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON POOL SITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON POOL SITTERS, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000013998
FEI/EIN Number 640471051

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

Address: 203 PROVIDENCE RD., G-37, BRANDON, FL, 33510, US
Mail Address: P.O. BOX 1434, BRANDON, FL, 33509, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER LOUIS J Agent 8606 LAKE ISLE DR, TAMPA, FL, 33637
BADER LOUIS J President 3002 RIDGE VALE CIRCLE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-09-17 BADER, LOUIS J111 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-17 8606 LAKE ISLE DR, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 203 PROVIDENCE RD., G-37, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 1995-05-01 203 PROVIDENCE RD., G-37, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State