Search icon

A BLUE POOL/SCUBA LESSONS JAX INC - Florida Company Profile

Company Details

Entity Name: A BLUE POOL/SCUBA LESSONS JAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A BLUE POOL/SCUBA LESSONS JAX 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 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2021 (4 years ago)
Document Number: P11000025033
FEI/EIN Number 451602205

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

Address: 1502 CESERY TERRACE, JACKSONVILLE, FL, 32211, US
Mail Address: 1502 CESERY TERRACE, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD REUBEN C President 1502 CESERY TERRACE, JACKSONVILLE, FL, 32211
abluepool Agent 1502 CESERY TERRACE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-17 - -
REGISTERED AGENT NAME CHANGED 2021-04-17 abluepool -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1502 CESERY TERRACE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2012-04-09 1502 CESERY TERRACE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1502 CESERY TERRACE, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State