Entity Name: | JB POOL AND SPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JB POOL AND SPA, 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: | 09 Apr 2009 (16 years ago) |
Document Number: | P09000032250 |
FEI/EIN Number |
264633084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 SW 152ND ST, SUITE 268, MIAMI, FL, 33177, US |
Mail Address: | 13727 SW 152ND ST, SUITE 268, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATON JOSE A | President | 13727 SW 152 Street, MIAMI, FL, 33177 |
BEATON JOSE A | Agent | 13727 SW 152ND ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 13727 SW 152ND ST, SUITE 268, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 13727 SW 152ND ST, SUITE 268, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 13727 SW 152ND ST, SUITE 268, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | BEATON, JOSE A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State