Search icon

AFFORDABLE POOLS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE POOLS, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000014164
FEI/EIN Number 650639008

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

Address: 3325 GRIFFIN ROAD, SUITE #280, FT LAUDERDALE, FL, 33312, US
Mail Address: 3325 GRIFFIN ROAD, SUITE 280, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS RODNET President 3325 GRIFFIN ROAD #280, FT LAUDERDALE, FL, 33312
SANTOS RODNEY Agent 3325 GRIFFIN ROAD #280, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 3325 GRIFFIN ROAD, SUITE #280, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1998-04-09 3325 GRIFFIN ROAD, SUITE #280, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 3325 GRIFFIN ROAD #280, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State