Search icon

FLAMINGO POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO POOL & SPA, 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P04000004546
FEI/EIN Number 200709312

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

Address: 28041 AIRPARK DRIVE, SUITE 101, PUNTA GORDA, FL, 33982, US
Mail Address: P.O. BOX 512138, PUNTA GORDA, FL, 33951, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENZER HANS G President P.O. BOX 512138, PUNTA GORDA, FL, 33951
MENZER HANS G Secretary P.O. BOX 512138, PUNTA GORDA, FL, 33951
MENZER HANS G Treasurer P.O. BOX 512138, PUNTA GORDA, FL, 33951
MENZER HANS G Director P.O. BOX 512138, PUNTA GORDA, FL, 33951
OAKS DAVID K Agent 407 EAST MARION AVENUE, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900122 MBG POOL SERVICE EXPIRED 2008-05-15 2013-12-31 - P. O. BOX 512138, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 28041 AIRPARK DRIVE, SUITE 101, PUNTA GORDA, FL 33982 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 OAKS, DAVID KESQ. -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-02-16 28041 AIRPARK DRIVE, SUITE 101, PUNTA GORDA, FL 33982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000630661 LAPSED 14-000712 CIR CT CHARLOTTE CTY 2015-05-11 2020-06-04 $32,972.55 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State