Search icon

POOL OPERATOR, INC. - Florida Company Profile

Company Details

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

POOL OPERATOR, 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: 03 Jan 1996 (29 years ago)
Date of dissolution: 26 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: P96000002309
FEI/EIN Number 593354285

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

Address: 6055 N WICKHAM ROAD, SUITE 110, MELBOURNE, FL, 32940
Mail Address: 6055 N WICKHAM ROAD, SUITE 110, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNFELDT PHILIP A President 7615 ELLIS RD. #4, MELBOURNE, FL, 32904
RUNFELDT PHILIP A Secretary 7615 ELLIS RD. #4, MELBOURNE, FL, 32904
RUNFELDT PHILIP A Treasurer 7615 ELLIS RD. #4, MELBOURNE, FL, 32904
RUNFELDT PHILIP A Director 7615 ELLIS RD. #4, MELBOURNE, FL, 32904
COLEMAN CHRISTOPHER J Agent 1329 BEDFORD DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 1329 BEDFORD DR., STE I, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 1999-04-12 POOL OPERATOR, INC. -
REGISTERED AGENT NAME CHANGED 1998-05-19 COLEMAN, CHRISTOPHER J -

Documents

Name Date
Voluntary Dissolution 2001-02-26
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-16
Name Change 1999-04-12
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-08
REG. AGENT CHANGE 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State