Search icon

CARRIBBEAN SKYE POOLS INC. - Florida Company Profile

Company Details

Entity Name: CARRIBBEAN SKYE POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIBBEAN SKYE 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: 09 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P06000128595
FEI/EIN Number 900289997

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

Address: 17140 N RIVER RD, ALVA, FL, 33920, US
Mail Address: 17140 N RIVER RD, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Melissa L President 17140 N RIVER RD, ALVA, FL, 33920
HOWARD KEVIN C Vice President 17140 N RIVER RD, ALVA, FL, 33920
Howard Melissa Agent 17140 N RIVER RD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 17140 N RIVER RD, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 17140 N RIVER RD, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2016-02-29 17140 N RIVER RD, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2014-04-07 Howard, Melissa -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State