Search icon

BILL COODY CUSTOM POOLS, INC. - Florida Company Profile

Company Details

Entity Name: BILL COODY CUSTOM POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL COODY CUSTOM 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: 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: 20 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P98000097915
FEI/EIN Number 593543223

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

Address: 617 E. New York Ave, Orange City, FL, 32763, US
Mail Address: PO BOX 740429, ORANGE CITY, FL, 32774-0420
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COODY WILLIAM F President 617 E. NEW YORK AVE, ORANGE CITY, FL, 32763
COODY WILLIAM F Vice President 617 E NEW YORK AVE, ORANGE CITY, FL, 32763
COODY KRISTI M Secretary 617 NEW YORK AVE, ORANGE CITY, FL, 32763
COODY KRISTI M Treasurer 617 NEW YORK AVE, ORANGE CITY, FL, 32763
COODY WILLIAM F Agent 617 E. NEW YORK AVE., ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109915 BILL COODY ROOFING CONTRACTOR ACTIVE 2020-08-25 2025-12-31 - P.O. BOX 740429, ORANGE CITY, FL, 32774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 617 E. New York Ave, Orange City, FL 32763 -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-23 COODY, WILLIAM FJR. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 617 E. NEW YORK AVE., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 1999-03-02 617 E. New York Ave, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State