Entity Name: | ACE POOL AND SPA REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE POOL AND SPA 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: | 09 Aug 2001 (24 years ago) |
Document Number: | P01000079604 |
FEI/EIN Number |
651128453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 NW FLORESTA DRIVE, PORT ST. LUCIE, FL, 34983 |
Mail Address: | 642 NW Floresta Dr, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUDIO MICHAEL | Director | 642 NW FLORESTA DR., PORT ST. LUCIE, FL, 34983 |
GAUDIO MICHAEL | Agent | 642 NW FLORESTA DR., PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 642 NW FLORESTA DRIVE, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 642 NW FLORESTA DRIVE, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-27 | 642 NW FLORESTA DR., PORT ST. LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State