Search icon

WORKING MAN'S POOL & GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WORKING MAN'S POOL & GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORKING MAN'S POOL & GARDEN CENTER, 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: 02 May 1995 (30 years ago)
Document Number: P95000033976
FEI/EIN Number 593361430

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

Mail Address: 2165 HICKORY LANE, ORANGE PARK, FL, 32073, US
Address: 7952 NORMANDY BLVD, 9, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON JANET V Chief Executive Officer 2165 HICKORY LANE, ORANGE PARK, FL, 32073
WILLIAMSON DAVID M President 2165 HICKORY LANE, ORANGE PARK, FL, 32073
WILLIAMSON DAVID M Director 2165 HICKORY LANE, ORANGE PARK, FL, 32073
WILLIAMSON DAVID M Agent 2165 HICKORY LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 7952 NORMANDY BLVD, 9, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2000-01-20 7952 NORMANDY BLVD, 9, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State