Search icon

POOLS BY NICHOLAS, INC. - Florida Company Profile

Company Details

Entity Name: POOLS BY NICHOLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLS BY NICHOLAS, 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S87564
FEI/EIN Number 650291074

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

Address: 1713 NW 93 TERR, POMPANO BEACH, FL, 33071, US
Mail Address: P.O. BOX 9864, CORAL SPRINGS, FL, 33075, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO, NICHOLAS President 1713 NW 93 TERR, POMPANO BEACH, FL, 33071
DEVITO, NICHOLAS Agent 1713 NW 93 TR, CORAL SPG, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 1713 NW 93 TERR, POMPANO BEACH, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 1713 NW 93 TR, CORAL SPG, FL 33071 -
CHANGE OF MAILING ADDRESS 1996-05-01 1713 NW 93 TERR, POMPANO BEACH, FL 33071 -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State