Entity Name: | DESIGNER POOLS & SPAS FX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNER POOLS & SPAS FX, 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: | 09 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2005 (20 years ago) |
Document Number: | P04000030192 |
FEI/EIN Number |
542146299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 179 SE 2nd St, Deeefield Bch, FL, 33441, US |
Mail Address: | PO BOX 5041, LIGHTHOUSE POINT, FL, 33074, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIMBACH SCOTT | Director | 179 SE 2nd St, Deeefield Bch, FL, 33441 |
LEIMBACH GINA G | Secretary | 179 SE 2ND ST, DEEEFIELD BCH, FL, 33441 |
LEIMBACH SCOTT O | Agent | 179 SE 2nd ST, Deerfield Bch, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 179 SE 2nd St, Deeefield Bch, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 179 SE 2nd ST, Deerfield Bch, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | LEIMBACH, SCOTT O | - |
CHANGE OF MAILING ADDRESS | 2007-07-10 | 179 SE 2nd St, Deeefield Bch, FL 33441 | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State