Search icon

ESSEX POOL & SPA SERVICES, INC. - Florida Company Profile

Company Details

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

ESSEX POOL & SPA SERVICES, 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: 18 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: P04000119968
FEI/EIN Number 202221562

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

Address: 280 LONGSHIRT LOOP, OCOEE, FL, 34761, US
Mail Address: 280 LONGSHIRT LOOP, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS MICHAEL T President 280 LONGSHIRT LOOP, OCOEE, FL, 34761
Burns Amanda J Vice President 280 LONGSHIRT LOOP, OCOEE, FL, 34761
ACCOUNT ON US INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109986 DOC DEANS POOLS EXPIRED 2012-11-14 2017-12-31 - P.O. BOX 450171, KISSIMMEE, FL, 34745-0171

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 ACCOUNT ON US, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1207 ILLINOIS AVE., ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 280 LONGSHIRT LOOP, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-03-06 280 LONGSHIRT LOOP, OCOEE, FL 34761 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548168 ACTIVE 1000000904464 ORANGE 2021-10-21 2041-10-27 $ 1,409.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000252530 TERMINATED 1000000709804 ORANGE 2016-04-04 2036-04-15 $ 958.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000693761 TERMINATED 1000000624724 ORANGE 2014-05-13 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001102998 TERMINATED 1000000411421 ORANGE 2012-12-05 2032-12-28 $ 387.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State