Search icon

OASIS CUSTOM POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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