Search icon

EXECUTIVE SWIMMING POOLS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE SWIMMING POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE SWIMMING POOLS, 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: 27 Sep 2002 (23 years ago)
Document Number: P02000105614
FEI/EIN Number 562298247

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

Address: 6009 PINEWOOD CT., WEDDINGTON, NC, 28104, US
Mail Address: 13663 PROVIDENCE ROAD #162, WEDDINGTON, NC, 28104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUSE D. MICHAEL J President 6009 PINEWOOD COURT, WEDDINGTON, NC, 28104
CLOUSE KELLIE L Secretary 6009 PINEWOOD COURT, WEDDINGTON, NC, 28104
CLOUSE KELLIE L Treasurer 6009 PINEWOOD COURT, WEDDINGTON, NC, 28104
CLOUSE D. MICHAEL JR Agent 1313 64th Street, West, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1313 64th Street, West, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-26 6009 PINEWOOD CT., WEDDINGTON, NC 28104 -
REGISTERED AGENT NAME CHANGED 2013-12-26 CLOUSE, D. MICHAEL, JR -
CHANGE OF MAILING ADDRESS 2009-01-24 6009 PINEWOOD CT., WEDDINGTON, NC 28104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000344544 TERMINATED 09-65446 CACE (13) BROWARD CTY. CT. 2011-05-19 2016-06-03 $52,236.69 HORNERXPRESS-MANASOTA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State