Search icon

QUALITY POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

QUALITY 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000106805
FEI/EIN Number 205384473

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

Address: 7290 WESTWOOD ACRES, FT MYERS, FL, 33905, US
Mail Address: 7290 WESTWOOD ACRES, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERBEEK RALPH D Chief Executive Officer 2170 MALIBU LAKES CIRCLE #1422, NAPLES, FL, 34119
ACOSTA ALFONSO President 7290 WESTWOOD ACRES, FT MYERS, FL, 33905
VANDERBEEK RALPH D Agent 7290 WESTWOOD ACRES, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-02 7290 WESTWOOD ACRES, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 7290 WESTWOOD ACRES, FT MYERS, FL 33905 -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000975505 TERMINATED 10-022306 CACE (03) BROWARD COUNTY 2010-10-05 2015-10-12 $4,554.49 HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309
J10000559770 ACTIVE 1000000170456 LEE 2010-04-26 2030-05-05 $ 3,495.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000574910 ACTIVE 1000000170454 LEE 2010-04-26 2030-05-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-05-02
Reg. Agent Change 2008-03-11
REINSTATEMENT 2007-12-04
Domestic Profit 2006-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State