Search icon

ARTISTIC POOLS, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC POOLS, 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: 29 Nov 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: K47857
FEI/EIN Number 650086043

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

Address: 609 N Hepburn Avenue, Jupiter, FL, 33458, US
Mail Address: 609 N Hepburn Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JOSE E President 609 N Hepburn Avenue, Jupiter, FL, 33458
Moreno Joel E Vice President 609 N Hepburn Avenue, Jupiter, FL, 33458
Moreno Mady C Treasurer 609 N Hepburn Avenue, Jupiter, FL, 33458
Vega Albert Agent 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-03 609 N Hepburn Avenue, Suite 202, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 609 N Hepburn Avenue, Suite 202, Jupiter, FL 33458 -
AMENDMENT AND NAME CHANGE 2016-07-25 ARTISTIC POOLS, INC. -
REINSTATEMENT 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 Vega, Albert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 306 ALCAZAR AVENUE, STE 302, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
Off/Dir Resignation 2017-10-23
ANNUAL REPORT 2017-04-03
Amendment and Name Change 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State