Search icon

SHALIMAR POOLS INC. - Florida Company Profile

Company Details

Entity Name: SHALIMAR POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALIMAR 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S91635
FEI/EIN Number 593099435

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

Address: 2 DAVIS COURT, SHALIMAR, FL, 32579
Mail Address: 2 DAVIS COURT, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE PETER J Agent 2 DAVIS CT, SHALIMAR, FL, 32579
HARE, PETER J. Director 2 DAVIS CT, SHALIMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 2 DAVIS COURT, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2007-07-12 2 DAVIS COURT, SHALIMAR, FL 32579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 2 DAVIS CT, SHALIMAR, FL 32579 -
REGISTERED AGENT NAME CHANGED 1999-04-22 HARE, PETER J -

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-07-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State