Entity Name: | MASTERPIECE POOL & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTERPIECE 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 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | P04000162809 |
FEI/EIN Number |
202206979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1822 Ivy Lane, Winter Park, FL, 32792, US |
Mail Address: | 1822 Ivy Lane, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASSON ROBERT G | Director | 1822 IVY LANE, WINTER PARK, FL, 32792 |
WASSON ROBERT G | Agent | 1822 IVY LANE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 1822 Ivy Lane, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 1822 Ivy Lane, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | WASSON, ROBERT G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-11 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State