Search icon

BOB LAGASSE JR. SWIMMING POOL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BOB LAGASSE JR. SWIMMING POOL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB LAGASSE JR. SWIMMING POOL REPAIR, 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: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P01000018103
FEI/EIN Number 223799845

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

Address: 2460 ARAPAHO ST, SARASOTA, FL, 34231, US
Mail Address: 2460 ARAPAHO ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGASSE ROBERT S Director 2460 ARAPAHO ST, SARASOTA, FL, 34321
LAGASSE ROBERT S Agent 2460 ARAPAHO ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 LAGASSE, ROBERT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2007-07-09 2460 ARAPAHO ST, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State