Entity Name: | SAHARA POOL & SPA OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAHARA POOL & SPA OF FLORIDA 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: | 16 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2018 (7 years ago) |
Document Number: | P12000087325 |
FEI/EIN Number |
46-1195708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2114 North Flamingo Road, Pembroke Pines, FL, 33028, US |
Mail Address: | 2114 North Flamingo Road, Pembroke pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONELLI RODD H | President | 2114 North Flamingo Road, Pembroke Pines, FL, 33028 |
SIMONELLI RODD H | Agent | 2114 North Flamingo Road, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2114 North Flamingo Road, #1271, Pembroke Pines, FL 33028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 2114 North Flamingo Road, #1271, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 2114 North Flamingo Road, #1271, Pembroke Pines, FL 33028 | - |
REINSTATEMENT | 2018-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | SIMONELLI, RODD H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-05-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State