Entity Name: | AQUATICARE POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUATICARE POOL SERVICE, 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: | 01 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | P08000044101 |
FEI/EIN Number |
26-2539818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2223 GINGER WAY, LAKELAND, FL, 33801 |
Mail Address: | 2223 GINGER WAY, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIRK JUSTIN L | President | 2223 GINGER WAY, LAKELAND, FL, 33801 |
STIRK JENNIFER K | Vice President | 2223 GINGER WAY, LAKELAND, FL, 33801 |
STIRK JUSTIN L | Agent | 2223 GINGER WAY, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | STIRK, JUSTIN L | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-09-19 | - | - |
PENDING REINSTATEMENT | 2013-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000052476 | TERMINATED | 1000000875831 | POLK | 2021-02-01 | 2031-02-03 | $ 775.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000808780 | TERMINATED | 1000000851728 | POLK | 2019-12-09 | 2029-12-11 | $ 788.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-11-04 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State