Search icon

COPELLI POOLS, INC. - Florida Company Profile

Company Details

Entity Name: COPELLI POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPELLI 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: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: P03000143888
FEI/EIN Number 200444933

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

Address: 4437 SW 11TH PLACE, DEERFIELD BEACH, FL, 33442
Mail Address: 4437 SW 11TH PLACE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
MOTTA ANDRE LUIZ President 4437 SW 11TH PLACE, DEERFIELD BEACH, FL, 33442
MOTTA ANDRE LUIZ Director 4437 SW 11TH PLACE, DEERFIELD BEACH, FL, 33442
MOTTA IRACI Secretary 4437 SW 11TH PLACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2006-01-17 COPELLI POOLS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 4437 SW 11TH PLACE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-02-22 4437 SW 11TH PLACE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State