Search icon

SUN SPLASH POOLS, INC. - Florida Company Profile

Company Details

Entity Name: SUN SPLASH POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SPLASH POOLS, 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: 17 Jan 2006 (19 years ago)
Document Number: P06000006727
FEI/EIN Number 204129450

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

Address: 606 Gladiola Dr, MERRITT ISLAND, FL, 32952, US
Mail Address: PO BOX 561415, ROCKLEDGE, FL, 32956, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BUNGE WILLIAM D President 305 Pierce Ave, Cape Canaveral, FL, 32920
BUNGE WILLIAM D Secretary 305 Pierce Ave, Cape Canaveral, FL, 32920
BUNGE WILLIAM D Treasurer 305 Pierce Ave, Cape Canaveral, FL, 32920
BUNGE WILLIAM D Director 305 Pierce Ave, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 606 Gladiola Dr, Unit 577, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2007-01-24 606 Gladiola Dr, Unit 577, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State