Entity Name: | ARCTIC POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCTIC 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: | 12 Sep 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | S79982 |
FEI/EIN Number |
593088558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4813 Jonathan Street, Hastings, FL, 32145, US |
Mail Address: | 4813 Jonathan Street, Hastings, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSER, SCOTT D. | President | 4813 Jonathan Street, Hastings, FL, 32145 |
HOUSER, SCOTT D. | Agent | 4813 Jonathan Street, Hastings, FL, 321456609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4813 Jonathan Street, Hastings, FL 32145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4813 Jonathan Street, Hastings, FL 32145-6609 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4813 Jonathan Street, Hastings, FL 32145 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | HOUSER, SCOTT D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000798248 | LAPSED | 14 007900 CACE 09 | BROWARD | 2014-07-24 | 2019-08-04 | $24662.83 | HORNERXPRESS-FIRST COAST, INC, 5755 POWERLINE ROAD, FT. LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-30 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State