Search icon

ZANATTI POOL CARE, INC. - Florida Company Profile

Company Details

Entity Name: ZANATTI POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANATTI POOL CARE, 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: 22 Dec 2008 (16 years ago)
Document Number: P08000110175
FEI/EIN Number 263980207

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

Address: 3209 SW Port St Lucie Blvd, PORT ST. LUCIE, FL, 34953, US
Mail Address: PO Box 880444, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanatti Cesar E Owne 1756 Southwest Bradway Lane, Port St. Lucie, FL, 34953
ZANATTI CESAR EJr. Agent 1756 Southwest Bradway Lane, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 1756 Southwest Bradway Lane, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1756 Southwest Bradway Lane, Port St. Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3209 SW Port St Lucie Blvd, SUITE 175, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-02-27 3209 SW Port St Lucie Blvd, SUITE 175, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2016-03-11 ZANATTI, CESAR E, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State