Search icon

SPLASHTACULAR POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPLASHTACULAR POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLASHTACULAR POOL 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: 10 Mar 2008 (17 years ago)
Document Number: P08000025626
FEI/EIN Number 262372828

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

Address: 6214 Courtney Cove, Apopka, FL, 32703, US
Mail Address: 6214 Courtney Cove, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abreu Luis A President 6214 Courtney Cove, Apopka, FL, 32703
Abreu Luis A Agent 6214 Courtney Cove, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 6214 Courtney Cove, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-03-03 6214 Courtney Cove, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 6214 Courtney Cove, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2017-06-01 Abreu, Luis A -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State