Entity Name: | ALL AMERICAN SWIMMING POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN SWIMMING 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: |
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: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 30 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | P06000053365 |
FEI/EIN Number |
651274201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 S. Charles Richard Beall Blvd., DEBARY, FL, 32713, US |
Mail Address: | 52 S. Charles Richard Beall Blvd., DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YACENDA CHRISTOPHER R | Director | 101 MARTA ROAD, DEBARY, FL, 32713 |
YACENDA CHRISTOPHER R | Agent | 101 MARTA ROAD, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 52 S. Charles Richard Beall Blvd., DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 52 S. Charles Richard Beall Blvd., DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State