Entity Name: | SUNDANCE POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNDANCE POOL SERVICE, 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: | 26 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | K41390 |
FEI/EIN Number |
650084364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 756 Myrtle Terr, NAPLES, FL, 34103, US |
Mail Address: | 756 myrtle terrace, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORHECZ, DAVID | President | 756 Myrtle Terr, NAPLES, FL, 34103 |
FORHECZ, DAVID | Director | 756 Myrtle Terr, NAPLES, FL, 34103 |
SUNDANCE POOL SERVICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Sundance Pool Service INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 756 Myrtle Terr, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 756 Myrtle Terr, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 756 Myrtle Terr, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-04-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State