Search icon

CORAL POOLS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CORAL POOLS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL POOLS OF SOUTH 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: 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000059827
FEI/EIN Number 650538274

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

Address: 12561 EAGLE RD, NORTH FT MYERS, FL, 33909
Mail Address: 12561 EAGLE RD, NORTH FT MYERS, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGRODZINSKI ROMAN TED President 12561 EAGLE RD, NORTH FT MYERS, FL
OGRODZINSKI TED Vice President 12561 EAGLE RD, NORTH FT MYERS, FL
OGRODZINSKI INEZ ANNE Secretary 12561 EAGLE RD, NORTH FT MYERS, FL
OGRODZINSKI INEZ ANNE Treasurer 12561 EAGLE RD, NORTH FT MYERS, FL
OGRODZINSKI ROMAN TED Agent 12561 EAGLE RD, NORTH FT MYERS, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2001-03-20 - -
REGISTERED AGENT NAME CHANGED 2001-03-20 OGRODZINSKI, ROMAN TED -
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
J14000796549 LAPSED 14-CC-2199 LEE COUNTY 2014-07-17 2019-07-30 $15,136.54 SUPERIOR POOL PRODUCTS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State