Search icon

S & S POOLS, INC. - Florida Company Profile

Company Details

Entity Name: S & S POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S 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: 18 Nov 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S94809
FEI/EIN Number 593100146

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

Address: 902 W DR MLK JR BLVD, PLANT CITY, FL, 33563
Mail Address: 902 W DR MLK JR BLVD, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOFFSTALL CARL J Agent 902 W. DR. M.L.K. JR BLVD, PLANT CITY, FL, 33563
SHOFFSTALL, CARL J, Director 5103 MOLL ACRES DR, PLANT CITY, FL, 33565
SHOFFSTALL, DAVID C Director 4407 W SAM ALLEN RD, PLANT CITY, FL, 33563
SHARPE, BERNARD Director 420 OSPREY LANDING WAY, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 902 W DR MLK JR BLVD, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2005-03-29 902 W DR MLK JR BLVD, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2005-03-29 SHOFFSTALL, CARL JJR -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 902 W. DR. M.L.K. JR BLVD, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000060605 ACTIVE 1000000052931 HILLSBOROU 2007-06-15 2030-02-14 $ 2,469.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06900012823 LAPSED 06-08607 COWE (82) CTY CRT BROWARD CTY FL 2006-08-16 2011-08-31 $8176.97 HORNEREXPRESS SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102956836 0420600 1988-01-20 1900 PARK STREET SOUTH, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-23
Case Closed 1988-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-03-21
Abatement Due Date 1988-04-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-03-21
Abatement Due Date 1988-03-24
Nr Instances 1
Nr Exposed 1

Date of last update: 03 May 2025

Sources: Florida Department of State