Search icon

GENERAL POOLS OF STUART, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL POOLS OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL POOLS OF STUART, 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: 29 Mar 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000023665
FEI/EIN Number 593239877

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

Address: 6458 SW TRAVERS ST., PALM CITY, FL, 34990
Mail Address: P.O. BOX 994, PALM CITY, FL, 34991
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFA TAMARA Vice President 6458 SW TRAVERS STREET, PALM CITY, FL, 34990
HOFFA MICHAEL A President 6458 SW TRAVERS STREET, PALM CITY, FL, 34990
HOFFA MICHAEL Agent 6458 SW TRAVERS STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 6458 SW TRAVERS ST., PALM CITY, FL 34990 -
REINSTATEMENT 2003-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 6458 SW TRAVERS STREET, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-10-13 - -
CHANGE OF MAILING ADDRESS 1995-10-13 6458 SW TRAVERS ST., PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000183900 ACTIVE 1000000030203 02163 2345 2006-07-19 2026-08-16 $ 8,483.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J05900004832 LAPSED 04-016679 CACE (002) CIR CRT BROWARD CO FL 2005-02-14 2010-03-11 $23641.06 HORNERXPRESS, INC., 5755 POWERLINE RD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-08
REINSTATEMENT 2003-01-30
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State