Search icon

UNIQUE POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE POOLS & 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: 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: 29 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000023200
FEI/EIN Number 593620270

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

Address: 180 NW AMENITY COURT, LAKE CITY, FL, 32055
Mail Address: P.O. BOX 1867, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUCINEK FRANK President 159 SE CHEYENNE CT, LAKE CITY, FL, 32025
CASTAGNA JERRY Vice President 521 NW OLD MILL ROAD, LAKE CITY, FL, 32055
SOUCINEK FRANK Agent 180 NW AMENITT CT, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 180 NW AMENITT CT, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 180 NW AMENITY COURT, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2001-05-03 180 NW AMENITY COURT, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State