Search icon

NATIVE POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: NATIVE POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIVE POOL & SPA, 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L55836
FEI/EIN Number 650178273

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

Address: 1731 NE 64TH ST, FT LAUDERDALE, FL, 33334, US
Mail Address: 1731 NE 64TH ST, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES DAVID A Director 1731 NE 64TH ST, FT LAUDERDALE, FL, 33334
HAYNES DAVID A Agent 1731 N.E. 64TH STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 HAYNES, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 1731 NE 64TH ST, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1997-05-01 1731 NE 64TH ST, FT LAUDERDALE, FL 33334 -

Documents

Name Date
REINSTATEMENT 2017-03-31
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State