Entity Name: | POOL MASTERS OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL MASTERS OF TAMPA BAY, 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: | 11 Sep 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P97000079004 |
FEI/EIN Number |
593471443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10017 KENDA DRIVE, RIVERVIEW, FL, 33569 |
Mail Address: | 10017 KENDA DRIVE, RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER BRETT A | President | 10017 KENDA DRIVE, RIVERVIEW, FL, 33569 |
SPENCER BRETT A | Agent | 10017 KENDA DRIVE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-28 | 10017 KENDA DRIVE, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2005-03-28 | 10017 KENDA DRIVE, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 10017 KENDA DRIVE, RIVERVIEW, FL 33569 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000133995 | LAPSED | 13-CA-1336-DIVJ | HILLSBOROUGH COUNTY | 2014-04-24 | 2021-02-24 | $21651.47 | CACH, LLC, C/O ANDREU, PALMA & ANDREU, PL, 1000 NW 57TH CT STE 400, MIAMI, FL 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-28 |
ANNUAL REPORT | 2006-07-03 |
REINSTATEMENT | 2005-03-28 |
Domestic Profit Articles | 1997-09-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State