Entity Name: | PARADISE POOL & SPA CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE POOL & SPA 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: | 11 Jun 2009 (16 years ago) |
Document Number: | P09000050745 |
FEI/EIN Number |
270351694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5147 NW 121st Drive, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 5147 NW 121st Drive, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER KEVIN W | President | 5147 NW 121st Drive, CORAL SPRINGS, FL, 33076 |
SNYDER KEVIN W | Director | 5147 NW 121st Drive, CORAL SPRINGS, FL, 33076 |
SNYDER KEVIN W | Agent | 5147 NW 121st Drive, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 5147 NW 121st Drive, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 5147 NW 121st Drive, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 5147 NW 121st Drive, CORAL SPRINGS, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State