Search icon

FRESH WATER POOLS, INC. - Florida Company Profile

Company Details

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

FRESH WATER 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: 13 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P04000010421
FEI/EIN Number 200605498

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

Address: 2290 NW 91 STREET, MIAMI, FL, 33147, US
Mail Address: 2290 NW 91 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS AUGUSTO C President 2290 NW 91 STREET, MIAMI, FL, 33147
BARRIOS MARGARTIA G Vice President 2290 NW 91 STREET, MIAMI, FL, 33147
Barrios Moses A Chief Executive Officer 2290 NW 91 ST, Miami, FL, 33147
BARRIOS AUGUSTO C Agent 2290 NW 91 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 BARRIOS, AUGUSTO C -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2290 NW 91 STREET, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 2006-10-10 FRESH WATER POOLS, INC. -
CANCEL ADM DISS/REV 2006-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State