Search icon

MAUI POOL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MAUI POOL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAUI POOL CONSTRUCTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000107201
FEI/EIN Number 59-3549774

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

Address: 2346 J & C BLVD., NAPLES, FL 34109
Mail Address: 2346 J & C BLVD., NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER, WILLIAM J Agent 411 2ND ST. N.E., NAPLES, FL 34120
PELLETIER, WILLIAM J President 2346 J & C BLVD., NAPLES, FL 34109
PELLETIER, WILLIAM J Director 2346 J & C BLVD., NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-03-07 PELLETIER, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 411 2ND ST. N.E., NAPLES, FL 34120 -
NAME CHANGE AMENDMENT 2002-07-19 MAUI POOL CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 2346 J & C BLVD., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-03-12 2346 J & C BLVD., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-07-19
Name Change 2002-07-19
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2002-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State