Search icon

FOX FLORIDA POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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