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