Entity Name: | OASIS CUSTOM POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OASIS CUSTOM 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: | 01 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | P03000072640 |
FEI/EIN Number |
200070128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17162 Alico Center Road, Suite 5, Fort Myers, FL, 33967, US |
Mail Address: | 1027 Averly Street, Ft. Myers, FL, 33919, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELBAGNO JEFFREY A | Director | 1027 Averly Street, Ft. Myers, FL, 33919 |
DelBagno Kami S | Director | 1027 Averly Street, Ft. Myers, FL, 33919 |
Dorchak Jonathan b | dire | 1027 Averly St, ft myers, FL, 33919 |
DELBAGNO JEFFREY A | Agent | 1027 Averly Street, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-12-13 | 17162 Alico Center Road, Suite 5, Fort Myers, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-13 | 1027 Averly Street, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 17162 Alico Center Road, Suite 5, Fort Myers, FL 33967 | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000377529 | TERMINATED | 1000000664611 | LEE | 2015-03-09 | 2025-03-18 | $ 950.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000446004 | TERMINATED | 1000000598819 | LEE | 2014-03-20 | 2024-04-10 | $ 1,016.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J09002159712 | LAPSED | 09-11534 COWE (81) | BROWARD COUNTY COURTHOUSE | 2009-08-26 | 2014-09-30 | $12,831.62 | HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-12-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-12-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State