Search icon

SUNSET POOLS AND SPAS INC. - Florida Company Profile

Company Details

Entity Name: SUNSET POOLS AND SPAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET 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: 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: 10 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: K23136
FEI/EIN Number 650051038

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

Address: 5355 S.W. 133 COURT, MIAMI, FL, 33175
Mail Address: 5355 S.W. 133 COURT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 5355 S.W. 133 CT., MIAMI, FL, 33175
GONZALEZ JORGE Agent 5355 S.W. 133 CT., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-30 - -
REINSTATEMENT 2013-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 5355 S.W. 133 COURT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-01-26 5355 S.W. 133 COURT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 5355 S.W. 133 CT., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1998-04-10 GONZALEZ, JORGE -
REINSTATEMENT 1997-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State