Search icon

ALL AMERICAN SWIMMING POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
YACENDA CHRISTOPHER R Director 101 MARTA ROAD, DEBARY, FL, 32713
YACENDA CHRISTOPHER R Agent 101 MARTA ROAD, DEBARY, FL, 32713

Events

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 -

Documents

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