Search icon

CAPITAL POOLS & SPAS INC - Florida Company Profile

Company Details

Entity Name: CAPITAL POOLS & SPAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000132471
FEI/EIN Number 161646076

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

Address: 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624, US
Mail Address: 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCE GREG A President 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624
LUCE GREG A Secretary 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624
LUCE GREG A Treasurer 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624
LUCE GREG A Director 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL, 33624
LUCE GREG A Agent 5555 W. LINEBAUGH AVE., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2006-05-02 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2006-05-02 LUCE, GREG A -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 5555 W. LINEBAUGH AVE., SUITE M, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000959750 ACTIVE 1000000503757 HILLSBOROU 2013-05-16 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000191701 ACTIVE 1000000359791 HILLSBOROU 2013-01-14 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000349624 ACTIVE 1000000269043 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001216125 LAPSED 09-CC-008845 HILLSBOROUGH CNTY CIVIL 2009-05-08 2014-05-29 $9,388.91 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J09001203727 LAPSED 08-CC-40352 HILLSBOROUGH CNTY CRT CIV DIV 2009-04-03 2014-05-18 $13,990.61 SUPERIOR POOL PRODUCTS, LLC, 4731 FLORA AVE, HOLIDAY, FL 34690
J09000765585 LAPSED 08-CC-36247/K CTY. CIV. HILLSBOROUGH 2009-02-09 2014-02-27 $14,007.61 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08900005581 LAPSED 07-022059 COWE (82) BROWARD CTY CRTHOUSE 2008-03-07 2013-04-04 $8413.78 HORNERXPRESS-TAMPA BAY, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2005-06-14
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-09-14
Off/Dir Resignation 2003-05-27
ANNUAL REPORT 2003-03-18
Domestic Profit 2002-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State