Search icon

NATURAL SPRINGS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL SPRINGS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL SPRINGS 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: 19 Jun 1979 (46 years ago)
Document Number: 626570
FEI/EIN Number 591923174

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

Address: 109 WHITAKER ROAD, LUTZ, FL, 33549
Mail Address: 109 Whitaker Road, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MICHAEL R President 19605 Woodland Manor Place, Lutz, FL, 335499399
Green Travis Vice President 109 WHITAKER ROAD, LUTZ, FL, 33549
Green Travis Treasurer 109 WHITAKER ROAD, LUTZ, FL, 33549
Green Travis Secretary 109 WHITAKER ROAD, LUTZ, FL, 33549
NATURAL SPRINGS POOLS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-01 Natural Springs Pools -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 109 Whitaker Road, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-04-24 109 WHITAKER ROAD, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 109 WHITAKER ROAD, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State