Entity Name: | VILLAGE SPA & POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLAGE SPA & 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: | 02 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | G41962 |
FEI/EIN Number |
592310410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12586 sw 128 street, MIAMI, FL, 33186, US |
Mail Address: | 12586 sw 128 street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORALNICK BERNARD | President | 12586 SW 128 Street, MIAMI, FL, 33186 |
GORALNICK STEVEN | Vice President | 13012 SW 88 LN., MIAMI, FL, 33186 |
GORALNICK BERNARD | Agent | 12586 SW 128 Street, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 12586 SW 128 Street, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 12586 sw 128 street, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-08 | 12586 sw 128 street, MIAMI, FL 33186 | - |
AMENDMENT | 2020-07-21 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-10-20 | GORALNICK, BERNARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-27 |
Amendment | 2020-07-21 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State