Search icon

VILLAGE SPA & POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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