Entity Name: | FOX FLORIDA POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOX FLORIDA 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: |
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 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2013 (12 years ago) |
Document Number: | P01000028673 |
FEI/EIN Number |
651089759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266, US |
Mail Address: | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX KEVIN E | President | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266 |
FOX KEVIN E | Vice President | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266 |
FOX KEVIN E | Treasurer | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266 |
FOX KEVIN E | Secretary | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266 |
FOX KEVIN E | Agent | 1501 SE PLUM DRIVE, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 1501 SE PLUM DRIVE, ARCADIA, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1501 SE PLUM DRIVE, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 1501 SE PLUM DRIVE, ARCADIA, FL 34266 | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-16 | FOX, KEVIN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000053215 | ACTIVE | 2021 SC 006108 | MANATEE | 2022-10-17 | 2028-02-08 | $12,598.25 | ROBERT G. HAINES JR., 4111 MACKAY FALLS TER, SARASOTA, FL 34243 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-08-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State