Search icon

AQUA VITA POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA VITA POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA VITA POOLS & SPAS, 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: 26 Mar 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F73819
FEI/EIN Number 592179697

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

Address: 260 N W 2ND ST., DEERFIELD BCH., FL, 33441
Mail Address: 260 N W 2ND ST., DEERFIELD BCH., FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANO ALEXANDER Agent 260 NW 2ND ST, DEERFIELD BCH, FL, 33441
DELANO, ALEXANDER President 260 N.W. 2ND STREET, DEERFIELD BCH., FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 DELANO, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 1989-03-17 260 NW 2ND ST, DEERFIELD BCH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-19 260 N W 2ND ST., DEERFIELD BCH., FL 33441 -
CHANGE OF MAILING ADDRESS 1987-02-19 260 N W 2ND ST., DEERFIELD BCH., FL 33441 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State