Entity Name: | PREFERRED POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREFERRED POOLS & 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: |
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: | 28 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1993 (31 years ago) |
Document Number: | J30942 |
FEI/EIN Number |
384111307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 W Bay View Ave, Tampa, FL, 33611-1620, US |
Mail Address: | 3006 W Bay View Ave, Tampa, FL, 33611-1620, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heiny Rudolph F | Secretary | 3006 W Bay View Ave, Tampa, FL, 336111620 |
Heiny Rudolph F | President | 3006 W Bay View Ave, Tampa, FL, 336111620 |
Heiny Rudolph F | Vice President | 3006 W Bay View Ave, Tampa, FL, 336111620 |
Heiny Rudolph F | Agent | 3006 W Bay View Ave, Tampa, FL, 336111620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 3006 W Bay View Ave, Tampa, FL 33611-1620 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 3006 W Bay View Ave, Tampa, FL 33611-1620 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Heiny, Rudolph F | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 3006 W Bay View Ave, Tampa, FL 33611-1620 | - |
REINSTATEMENT | 1993-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State