Search icon

ED'S SPAS, SOLAR & POOLS, INC.

Company Details

Entity Name: ED'S SPAS, SOLAR & POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: K00189
FEI/EIN Number 59-2848871
Address: 85 S. WASHINGTON ST., ORMOND BEACH, FL 32174
Mail Address: 85 S. WASHINGTON ST., ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RICE, PAUL E, Esq. Agent 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Director

Name Role Address
Iannarelli, Edward J. Director 144 TRADEWINDS CIR., DAYTONA BEACH, FL 32119

President

Name Role Address
IANNARELLI, EDWARD J President 144 TRADEWINDS CIR, DAYTONA BEACH, FL 32119

Secretary

Name Role Address
IANNARELLI, BRENDA Secretary 144 TRADEWINDS CIR, SOUTH DAYTONA, FL 32119

Treasurer

Name Role Address
IANNARELLI, BRENDA Treasurer 144 TRADEWINDS CIR, SOUTH DAYTONA, FL 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 RICE, PAUL E, Esq. No data
AMENDMENT 2019-01-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 85 S. WASHINGTON ST., ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2004-02-13 85 S. WASHINGTON ST., ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 2002-12-09 ED'S SPAS, SOLAR & POOLS, INC. No data
NAME CHANGE AMENDMENT 1996-01-24 ED'S SPAS & SOLAR, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197840 LAPSED 2002-33305-COCI CNTY CRT 7TH CIR VOLUSIA CNTY 2003-03-25 2008-06-12 $2000.00 JAMES KERBY, 2447 TOMOKAFARMS RD, DAYTONA BEACH FL 32128

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
Amendment 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State