Search icon

PARADISE POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000135612
FEI/EIN Number 200366529

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

Address: 8226 LEAFY COURT, PORT RICHEY, FL, 34668
Mail Address: 8226 LEAFY COURT, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANPHEAR SCOTT F President 8226 LEAFY COURT, PORT RICHEY, FL, 34668
LANPHEAR SCOTT F Agent 8226 LEAFY COURT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-19 LANPHEAR, SCOTT F -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 8226 LEAFY COURT, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2012-04-13 8226 LEAFY COURT, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 8226 LEAFY COURT, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State