Search icon

HAMILTON POOLS INC. - Florida Company Profile

Company Details

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

HAMILTON 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: 04 Sep 1998 (27 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: P98000076766
FEI/EIN Number 593550865

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

Address: 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL, 34109
Mail Address: 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON MITCHELL President 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL, 34109
HAMILTON MITCHELL Agent 1791 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2005-06-10 HAMILTON, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2005-06-10 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2005-06-10 1791 TRADE CENTER WAY, SUITE B, NAPLES, FL 34109 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016045 LAPSED 07-32285 CACE (25) BROWARD CTY CRT HOUSE 2008-09-02 2013-09-08 $122231.16 HORNERXPRESS-GULF COAST, INC, 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-06-10
ANNUAL REPORT 2004-08-23
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State