Entity Name: | OASIS POOL & SPA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OASIS POOL & SPA SERVICES, 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: | 14 Jun 2010 (15 years ago) |
Document Number: | P10000049967 |
FEI/EIN Number |
272862282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 Beachside Drive, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 153 Beachside Drive, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koester Cleo A | President | 153 Beachside Drive, Ponte Vedra Beach, FL, 32082 |
KOESTER CLEO A | Agent | 3014 Dune Coast Place, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 3014 Dune Coast Place, Melbourne, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 153 Beachside Drive, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 153 Beachside Drive, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | KOESTER, CLEO A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State