Search icon

CENTRAL FLORIDA SWIMMING POOLS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SWIMMING POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA SWIMMING 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: 08 Sep 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 1984 (41 years ago)
Document Number: 351860
FEI/EIN Number 591273808

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

Address: 506 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34471
Mail Address: 506 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ, GEORGE E. President 1717 NE 38TH AVE., OCALA, FL, 34470
GEORGE E VAZQUEZ Agent 506 SO. MAGNOLIA AVE., OCALA, FL, 34471
VAZQUEZ KENNETH M Vice President 5338 NE 23RD AVE., OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 506 SOUTH MAGNOLIA AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-04-27 506 SOUTH MAGNOLIA AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 506 SO. MAGNOLIA AVE., OCALA, FL 34471 -
NAME CHANGE AMENDMENT 1984-03-01 CENTRAL FLORIDA SWIMMING POOLS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State