Entity Name: | PINECREST POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINECREST POOLS & SPAS, 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 Dec 2009 (15 years ago) |
Document Number: | P09000097095 |
FEI/EIN Number |
271437871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 36 Stone Gate S, Longwood, FL, 32779, US |
Address: | 1655 W GULF TO LAKE HWY, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS TERESA Y | Director | 36 STONE GATE SOUTH, LONGWOOD, FL, 32779 |
LYONS TERESA Y | President | 36 STONE GATE SOUTH, LONGWOOD, FL, 32779 |
WALKER HAROLD | Vice President | 1665 W GULF TO LAKE HWY, LECANTO, FL, 34461 |
LYONS TERESA Y | Agent | 36 STONE GATE SOUTH, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1655 W GULF TO LAKE HWY, LECANTO, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | LYONS, TERESA YATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 36 STONE GATE SOUTH, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State