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 |
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 |
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 | - |
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 |
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