Search icon

SWIMMING POOL OWNERS AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SWIMMING POOL OWNERS AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIMMING POOL OWNERS AND SUPPLY, 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 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: H64770
FEI/EIN Number 592551364

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

Address: 6221 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
Mail Address: 6221 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLET DANIEL President 4450 SW 141 AVENUE, MIRAMAR, FL, 33027
BELLET DANIEL Director 4450 SW 141 AVENUE, MIRAMAR, FL, 33027
BELLET CAROL Vice President 4450 SW 141 AVENUE, MIRAMAR, FL, 33027
BELLET DANIEL Agent 6221 PEMBROKE ROAD, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 6221 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-01-21 6221 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-01-21 BELLET, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 6221 PEMBROKE ROAD, HOLLYWOOD, FL 33027 -
AMENDMENT 2005-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State