Search icon

S.O.S. SPARKLING POOLS INC. - Florida Company Profile

Company Details

Entity Name: S.O.S. SPARKLING POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.O.S. SPARKLING 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: 07 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: P08000074406
FEI/EIN Number 263142584

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

Address: 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO EDWIN JR President 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
FELICIANO SANDRA E Vice President 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
PEREZ HAYDEE Agent 854 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 854 N MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-03-07 5930 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-04-19 PEREZ, HAYDEE -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State