Search icon

BAY HARBOUR POOLS AND SPAS, INC. - Florida Company Profile

Company Details

Entity Name: BAY HARBOUR POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HARBOUR POOLS 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: 17 Jun 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J19571
FEI/EIN Number 592697875

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

Address: % DAVID LOWERY, 1705 WEST SLIGH AVENUE, TAMPA, FL, 33604
Mail Address: % DAVID LOWERY, 1705 WEST SLIGH AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWERY, DAVID President 1705 WEST SLIGH AVENUE, TAMPA, FL
LOWERY, DAVID Director 1705 WEST SLIGH AVENUE, TAMPA, FL
LOWERY, JEAN Vice President 1705 WEST SLIGH AVENUE, TAMPA, FL
LOWERY, JEAN Director 1705 WEST SLIGH AVENUE, TAMPA, FL
BRANTLEY, CONNIE Secretary 1705 WEST SLIGH AVENUE, TAMPA, FL
BRANTLEY, CONNIE Treasurer 1705 WEST SLIGH AVENUE, TAMPA, FL
BRANTLEY, CONNIE Director 1705 WEST SLIGH AVENUE, TAMPA, FL
LOWERY, DAVID Agent 1705 WEST SLIGH AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State