Search icon

SHOREBREAK POOLS INC. - Florida Company Profile

Company Details

Entity Name: SHOREBREAK POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOREBREAK 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: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: P13000001785
FEI/EIN Number 46-1707632

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

Address: 3460 Leclaire Lane, Palm Bay, FL, 32909, US
Mail Address: PO BOX 101083, PALM BAY, FL, 32910, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAUTNER TODD E President 3460 Leclaire Lane, Palm Bay, FL, 32909
ZAUTNER TODD E Officer 3460 Leclaire Lane, Palm Bay, FL, 32909
ZAUTNER HEATHER L President 3460 Leclaire Lane, Palm Bay, FL, 32909
ZAUTNER HEATHER L Officer 3460 Leclaire Lane, Palm Bay, FL, 32909
ZAUTNER TODD E Agent 3460 Leclaire Lane, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 3460 Leclaire Lane, Palm Bay, FL 32909 -
REINSTATEMENT 2023-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 3460 Leclaire Lane, Palm Bay, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 ZAUTNER, TODD E -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-08-02 3460 Leclaire Lane, Palm Bay, FL 32909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000107989 TERMINATED 1000000735599 BREVARD 2017-02-17 2027-02-24 $ 1,135.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State