Search icon

POOL KING, INC. - Florida Company Profile

Company Details

Entity Name: POOL KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL KING, 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: 18 Dec 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S19244
FEI/EIN Number 650232291

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

Address: 9000 SHERIDAN ST., pembroke pines, FL, 33024, US
Mail Address: 9000 SHERIDAN ST., pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, MICHAEL A Agent 1530 W SANDPIPER CR, PEMBROKE PINES, FL, 33026
WILSON, MICHAEL A President 1530 W SANDPIPER CIR, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 9000 SHERIDAN ST., SUITE 170, pembroke pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-09-29 9000 SHERIDAN ST., SUITE 170, pembroke pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 1530 W SANDPIPER CR, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2007-02-13 WILSON, MICHAEL A -
REINSTATEMENT 1993-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State