Entity Name: | ADAMS DESIGNER POOLS BY POOL DOCTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADAMS DESIGNER POOLS BY POOL DOCTOR 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: | 24 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | P98000037281 |
FEI/EIN Number |
650838219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12805 79TH STREET, FELLSMERE, FL, 32948, US |
Mail Address: | 12805 79TH STREET, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS GENE | President | 12805 79TH STREET, FELLSMERE, FL, 32948 |
ADAMS GENE | Agent | 12805 79TH STREET, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-06-23 | ADAMS DESIGNER POOLS BY POOL DOCTOR INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-07 | 12805 79TH STREET, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2006-03-07 | 12805 79TH STREET, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-07 | 12805 79TH STREET, FELLSMERE, FL 32948 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000740567 | LAPSED | 16-CA-008934 | 13TH JUD CIR HILLSBOROUGH FL | 2016-11-08 | 2021-11-18 | $23,495.21 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, STE 125, COVINGTON, LA 70433 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-04-22 |
Amendment and Name Change | 2021-06-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State