Search icon

CARLOS PAVERS POOL & SPAS INC - Florida Company Profile

Company Details

Entity Name: CARLOS PAVERS POOL & SPAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS PAVERS POOL & 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 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P12000010812
FEI/EIN Number 45-4467536

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

Address: 9190 49TH ST N, PINELLAS PARK, FL, 33782, US
Mail Address: 9190 49TH ST N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS EMERILDO C Vice President 1281 FLUSHING AVE, CLEARWATER, FL, 33764
RAINES NEUSA B President 1281 FLUSHING AVE, CLEARWATER, FL, 33764
DE JESUS EMERILDO C Agent 1281 FLUSHING AVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 9190 49TH ST N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2023-03-16 9190 49TH ST N, PINELLAS PARK, FL 33782 -
NAME CHANGE AMENDMENT 2022-09-09 CARLOS PAVERS POOL & SPAS INC -
REGISTERED AGENT NAME CHANGED 2018-04-30 DE JESUS, EMERILDO CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1281 FLUSHING AVE, CLEARWATER, FL 33764 -
AMENDMENT 2012-07-30 - -
AMENDMENT 2012-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
Name Change 2022-09-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State