Search icon

CREATIVE POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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