Entity Name: | SWEETWATER POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEETWATER 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: | 28 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2013 (12 years ago) |
Document Number: | P03000121003 |
FEI/EIN Number |
141899655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27028 Rue De Paix, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS GEORGE | President | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL, 34135 |
Dami Jeffrey | Vice President | 27028 Rue De Paix, Bonita Springs, FL, 34135 |
DOUGLAS GEORGE | Agent | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2013-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 27700 TENNESSEE ST SE, BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-23 | DOUGLAS, GEORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State