Entity Name: | FANTASY POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FANTASY POOLS, 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: | 12 Oct 2012 (13 years ago) |
Document Number: | P12000086391 |
FEI/EIN Number |
90-0896255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 Mcleod Street, Merritt Island, FL, 32953, US |
Mail Address: | 555 Cox Road, Cocoa, FL, 32926, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JOSHUA G | President | 555 Cox Rd, Cocoa, FL, 32926 |
JONES CHRISTY L | Vice President | 555 Cox Rd, Cocoa, FL, 32926 |
JONES CHRISTY L | Agent | 259 Mcleod Street, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-09 | 259 Mcleod Street, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 259 Mcleod Street, Merritt Island, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 259 Mcleod Street, Merritt Island, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State