Search icon

P & J POOLS OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: P & J POOLS OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & J POOLS OF BOCA RATON, 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: 07 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000088636
FEI/EIN Number 650537672

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

Address: 9967 W. GLADES RD., BOCA RATON, FL, 33434
Mail Address: 9967 W. GLADES RD., BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIETH JOHN P President 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351
VIETH JOHN P Director 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351
VIETH KIM Secretary 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351
VIETH KIM Treasurer 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351
VIETH KIM Director 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351
VIETH JUNE Vice President 11730 NW 30TH PLACE, SUNRISE, FL
VIETH JUNE Director 11730 NW 30TH PLACE, SUNRISE, FL
VIETH JOHN P Agent 11730 N.W. 30TH PLACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State