Search icon

SMITTY'S POOL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SMITTY'S POOL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITTY'S POOL SUPPLIES, 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: 06 Mar 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S36913
FEI/EIN Number 650248506

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

Address: 1020 E. PROSPECT RD, OAKLAND PARK, FL, 33334, US
Mail Address: 380 NE 42 ST, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES J President 380 NE 42ND STREET, OAKLAND PARK, FL, 33334
SMITH CHARLES J Secretary 380 NE 42ND STREET, OAKLAND PARK, FL, 33334
SMITH CHARLES J Treasurer 380 NE 42ND STREET, OAKLAND PARK, FL, 33334
SMITH CHARLES J Director 380 NE 42ND STREET, OAKLAND PARK, FL, 33334
SMITH CHARLES J Agent 380 NE 42ND ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-06-27 SMITH, CHARLES JR -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 380 NE 42ND ST, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-10 1020 E. PROSPECT RD, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077866 TERMINATED 1000000055004 44326 693 2007-07-13 2029-01-22 $ 2,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000317395 ACTIVE 1000000055004 44326 693 2007-07-13 2029-01-28 $ 2,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000103898 ACTIVE 1000000046189 43861 873 2007-04-06 2027-04-11 $ 678.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State