Search icon

EVERBLUE POOLS OF VERO BEACH INC. - Florida Company Profile

Company Details

Entity Name: EVERBLUE POOLS OF VERO BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERBLUE POOLS OF VERO BEACH 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 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P09000073535
FEI/EIN Number 270851380

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

Address: 655 49th Ave, VERO BEACH, FL, 32968, US
Mail Address: 655 49th Ave, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDESCO BILLY President 655 49th Ave, VERO BEACH, FL, 32968
TEDESCO BILLY Secretary 655 49th Ave, VERO BEACH, FL, 32968
TEDESCO BILLY Treasurer 655 49th Ave, VERO BEACH, FL, 32968
TEDESCO BILLY Agent 655 49th Ave, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 655 49th Ave, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2020-05-15 655 49th Ave, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 655 49th Ave, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2010-04-28 TEDESCO, BILLY -
AMENDMENT 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State