Search icon

BELLA POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: BELLA POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA POOLS & SPAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000115490
FEI/EIN Number 203331154

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

Address: 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL, 32804
Mail Address: 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JASON M President 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL, 32804
SPENCER JASON M Agent 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2009-04-29 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1901 WEST COLONIAL DRIVE, SUITE 3, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2006-11-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State