Search icon

PINECREST POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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