Search icon

GENERAL POOL AND SPA, INC - Florida Company Profile

Company Details

Entity Name: GENERAL POOL AND SPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL POOL AND SPA, 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: 17 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2024 (9 months ago)
Document Number: P12000087851
FEI/EIN Number 46-1230845

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

Address: 896 NW 47TH ST, POMPANO BEACH, FL, 33064, US
Mail Address: 896 NW 47TH ST, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&F FINANCIAL,LLC Agent -
ARAUJO CRISTIAN C F President 896 NW 47TH ST, POMPANO BEACH, FL, 33064
ARAUJO CRISTIAN C F Director 896 NW 47TH ST, POMPANO BEACH, FL, 33064
ARAUJO CRISTIAN C Director 896 NW 47TH ST, POMPANO BEACH, FL, 33064
GOMES LUCAS LAIS C Vice President 896 NW 47TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 896 NW 47TH ST, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-03-28 896 NW 47TH ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-03-28 A&F FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4851 W HILLSBORO BLVD, A2, COCONUT CREEK, FL 33073 -

Documents

Name Date
Amendment 2024-05-28
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State