Search icon

FAMILY STYLE POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY STYLE POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY STYLE 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: 18 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P05000011727
FEI/EIN Number 202128559

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

Address: 8606 CHAMPLAIN CT, UNIT 100, TAMPA, FL, 33614, US
Mail Address: 8606 CHAMPLAIN CT, UNIT 100, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODER MICHAEL President 8606 Champlain Ct, Unit 100, TAMPA, FL, 33614
YODER MICHAEL L Agent 8606 CHAMPLAIN CT, TAMPA, FL, 33614
YODER MICHAEL Director 8606 Champlain Ct, Unit 100, TAMPA, FL, 33614
YODER ANA Secretary 8606 Champlain Ct Unit #100, TAMPA, FL, 33614
YODER ANA Director 8606 Champlain Ct Unit #100, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 8606 CHAMPLAIN CT, UNIT 100, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2020-06-05 8606 CHAMPLAIN CT, UNIT 100, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 8606 CHAMPLAIN CT, UNIT 100, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2010-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-10 YODER, MICHAEL LPRES -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State