Search icon

FIVE STAR POOLS + SPA INC - Florida Company Profile

Company Details

Entity Name: FIVE STAR POOLS + SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR POOLS + 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: 24 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: P05000076029
FEI/EIN Number 204205700

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

Address: 7735 97th Ct, Vero Beach, FL, 32967, US
Mail Address: 701 LAKE DRIVE, SEBASTIAN, FL, 32958
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doran Todd President 7735 97th Ct, Vero Beach, FL, 32967
DORAN TODD Agent 701 LAKE DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-20 FIVE STAR POOLS + SPA INC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 7735 97th Ct, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2009-04-14 7735 97th Ct, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 701 LAKE DRIVE, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
Name Change 2023-06-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State