Search icon

PREFERRED POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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