Search icon

AQUA SCAPE POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

AQUA SCAPE 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: 26 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P02000022056
FEI/EIN Number 030394130

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

Address: 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434, US
Mail Address: 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON GREGORY President 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434
HELTON GREGORY Secretary 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434
HELTON GREGORY Treasurer 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434
HELTON GREGORY Director 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434
FLANAGAN PAT Director 221 LARA ST., NEPTUNE BEACH, FL, 32266
HELTON GREGORY Agent 1368 WEST CARY DR, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-21 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 HELTON, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 1368 WEST CARY DR, CITRUS SPRINGS, FL 34434 -
CHANGE OF MAILING ADDRESS 2009-02-02 1368 WEST CARY DR, CITRUS SPRINGS, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 1368 WEST CARY DR, CITRUS SPRINGS, FL 34434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000335021 TERMINATED 2011-CC-5366-O ORANGE COUNTY 2011-05-31 2016-05-31 $12,491.70 GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FLORIDA 33068

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
Amendment 2019-10-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State