Search icon

SUNSCAPE POOL SERVICE AND SPAS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSCAPE POOL SERVICE AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSCAPE POOL SERVICE AND 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: 18 Mar 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H47631
FEI/EIN Number 592544372

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

Address: % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL, 32073
Mail Address: % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD, GREGORY SCOTT Agent 997 BLANDING BLVD #5, ORANGE PARK, FL, 32073
BOYD, GREGORY SCOTT Director 2825 RIVER OAK DR., ORANGE PARK, FL
BOYD, GREGORY SCOTT President 2825 RIVER OAK DR., ORANGE PARK, FL
BOYD, GREGORY SCOTT Treasurer 2825 RIVER OAK DR., ORANGE PARK, FL
BOYD, NANCY M. Director 2825 RIVER OAK DR., ORANGE PARK, FL
BOYD, NANCY M. Vice President 2825 RIVER OAK DR., ORANGE PARK, FL
BOYD, NANCY M. Secretary 2825 RIVER OAK DR., ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-21 % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1992-07-21 % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1986-06-13 BOYD, GREGORY SCOTT -

Date of last update: 01 Apr 2025

Sources: Florida Department of State