Entity Name: | ELEGANT POOL & SPA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANT POOL & SPA SERVICES, 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: | 28 Jul 2006 (19 years ago) |
Document Number: | P06000098796 |
FEI/EIN Number |
205299326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10624 CARLOWAY HILLS DR, WIMAUMA, FL, 33598, US |
Mail Address: | 10624 CARLOWAY HILLS DR, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA RAMON Jr. | President | 10624 CARLOWAY HILLS DR, TAMPA, FL, 33598 |
VEGA RAMON Jr. | Agent | 10624 CARLOWAY HILLS DR, TAMPA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 10624 CARLOWAY HILLS DR, WIMAUMA, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-05 | VEGA, RAMON, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 10624 CARLOWAY HILLS DR, WIMAUMA, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 10624 CARLOWAY HILLS DR, TAMPA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State