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 |
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 |
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 |
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 | - |
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 |
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