Entity Name: | GOETZ POOL & SPA,REPAIR & UPGRADES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOETZ POOL & SPA,REPAIR & UPGRADES, 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 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | P04000054096 |
FEI/EIN Number |
200933795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4270 N.E 11 AVE, POMPANO BEACH, FL, 33064, US |
Mail Address: | 4270 N.E 11 AVE, POMPANO BEACH, FL, 33064, FL |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ MATTHEW D | President | 4270 NE 11 AVE, POMPANO BEACH, FL, 33064 |
GOETZ HEATHER E | Chief Financial Officer | 4270 NE 11 AVE, POMPANO BEACH, FL, 33064 |
GOETZ MATTHEW D | Agent | 4270 NE 11TH AVE, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06096900285 | BARRACUDA POOLS | ACTIVE | 2006-04-06 | 2026-12-31 | - | 4270 NE 11TH AVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | GOETZ, MATTHEW D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 4270 N.E 11 AVE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 4270 NE 11TH AVE, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2011-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9142738102 | 2020-07-27 | 0455 | PPP | 4270 NE 11th Ave, Pompano Beach, FL, 33064-5982 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State