Search icon

PREMIER POOLS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

PREMIER POOLS CONSTRUCTION, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000017518
FEI/EIN Number 593495362

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

Address: 15924 ADOBE DRIVE, HUDSON, FL, 34667
Mail Address: 15924 ADOBE DRIVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISSY EUGENE R Secretary 15924 ADOBE DR., HUDSON, FL, 34667
PONALL KATIE M President 7674 LOWER GATEWAY LOOP., ORLANDO, FL, 328277194
BOISSY TERRY A Vice President 8612 SAGEWOOD DRIVE, HUDSON, FL, 34667
BOISSY KEVIN C Treasurer 8612 SAGEWOOD DRIVE, HUDSON, FL, 34667
BOISSY Terry A Agent 15924 ADOBE DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 BOISSY, Terry A -
AMENDMENT 2006-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 15924 ADOBE DRIVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2003-03-05 15924 ADOBE DRIVE, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000484412 LAPSED 16-CC-012979 CIRCUIT CIVIL 13TH CIRCUIT 2017-04-07 2022-08-17 $14,897.58 MARILAC BRICK & TILES, INC., 5101 PEACHGREEN CT., SUITE 100, TAMPA, FL 33624

Documents

Name Date
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-27
Off/Dir Resignation 2017-01-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State