Search icon

ERICKSON CUSTOM POOLS AND SPAS, INC. - Florida Company Profile

Company Details

Entity Name: ERICKSON CUSTOM POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICKSON CUSTOM 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 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J58015
FEI/EIN Number 592764649

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

Address: 949 BEVILLE ROAD, BLDG D, SOUTH DAYTONA, FL, 32119
Mail Address: 949 BEVILLE ROAD, BLDG D, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON, NILS C. President 7023 S ATLANTIC AVE, NEW SMYRNA BCH, FL, 32169
ERICKSON, NILS C. Treasurer 7023 S ATLANTIC AVE, NEW SMYRNA BCH, FL, 32169
ERICKSON, ANGELA MARLOWE Vice President 7023 S ATLANTIC AVE, NEW SMYRNA BCH, FL, 32169
ERICKSON, ANGELA MARLOWE Secretary 7023 S ATLANTIC AVE, NEW SMYRNA BCH, FL, 32169
ERICKSON NILS C Agent 7060 TURTLEMOUND RD, NEW MYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-11 ERICKSON, NILS C -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 7060 TURTLEMOUND RD, NEW MYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 949 BEVILLE ROAD, BLDG D, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2008-01-18 949 BEVILLE ROAD, BLDG D, SOUTH DAYTONA, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215101 LAPSED 2008-CA-002610 CIR CT 7TH JUD CIR FLAGLER CTY 2009-03-24 2014-05-28 $130,768.11 WACHOVIA BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202
J09001011476 LAPSED 2008-34102-CICI CIR CRT 7TH JUD CIR VOLUSIA 2009-03-20 2014-03-27 $612,708.45 WACHOVIA BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202
J09000953835 LAPSED 08-CA-4021 CIR CRT 5TH JUD CIR LAKE CNTY 2009-03-05 2014-03-20 $284,566.39 WACHOVIA BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202
J09001077782 LAPSED 08-CC-11357 ORANGE CTY. CIV. DIV. 2009-02-19 2014-04-06 $16,004.17 WFTV, INC., PO BOX 999, ORLANDO, FL 32802
J09000953843 LAPSED 08-CA-3470 CIR CRT 5TH JUD CIR LAKE CNTY 2009-02-19 2014-03-20 $227,137.67 WACHOVIA BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202

Documents

Name Date
Reg. Agent Change 2008-07-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-14
Reg. Agent Change 2006-02-13
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-03-07
Reg. Agent Change 2002-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State