Search icon

SAND DOLLAR POOL REPAIR, INC. OF LITHIA - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR POOL REPAIR, INC. OF LITHIA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND DOLLAR POOL REPAIR, INC. OF LITHIA 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 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P05000040022
FEI/EIN Number 753185748

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

Address: 5304 Ward Road, Plant City, FL, 33566, US
Mail Address: 5304 Ward Road, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN CASEY W President 5304 WARD ROAD, PLANT CITY, FL, 33566
Christian Bryar H Vice President 5304 Ward Road, Plant City, FL, 33566
Christian Casey W Agent 5304 Ward Road, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 5304 Ward Road, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2021-01-26 5304 Ward Road, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Christian, Casey William -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 5304 Ward Road, Plant City, FL 33566 -
AMENDMENT 2020-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-01-26
Amendment 2020-12-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State