Entity Name: | CREATIVE POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE 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: | 04 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 1994 (31 years ago) |
Document Number: | S85072 |
FEI/EIN Number |
650291402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6658 Tannin Lane, NAPLES, FL, 34109, US |
Mail Address: | 6658 Tannin Lane, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM GALE F | President | 6658 Tannin Lane, Naples, FL, 34109 |
GRAHAM SANDRA L | Agent | 6658 Tannin Lane, NAPLES, FL, 34109 |
GRAHAM, SANDRA L. | Secretary | 6658 Tannin Lane, NAPLES, FL, 34109 |
GRAHAM, SANDRA L. | Treasurer | 6658 Tannin Lane, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 6658 Tannin Lane, Unit A, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 6658 Tannin Lane, Unit A, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 6658 Tannin Lane, Unit A, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-11 | GRAHAM, SANDRA L | - |
REINSTATEMENT | 1994-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State