Search icon

SPARKLING POOL & SPA SERVICES.INC. - Florida Company Profile

Company Details

Entity Name: SPARKLING POOL & SPA SERVICES.INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING POOL & SPA SERVICES.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: 08 Feb 2013 (12 years ago)
Document Number: P13000013063
FEI/EIN Number 27-4311274

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

Address: 826 SW ANDREW RD, PORT SAINT LUCIE, FL, 34953-2325, US
Mail Address: 826 SW ANDREW RD, PORT SAINT LUCIE, FL, 34953-2325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA MARIO L President 826 SW ANDREW RD, PORT SAINT LUCIE, FL, 349532325
VIEIRA UDNEIA S Vice President 826 SW ANDREW RD, PORT SAINT LUCIE, FL, 349532325
VIEIRA MARIO L Agent 826 SW ANDREW RD, PORT SAINT LUCIE, FL, 349532325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 826 SW ANDREW RD, PORT SAINT LUCIE, FL 34953-2325 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 826 SW ANDREW RD, PORT SAINT LUCIE, FL 34953-2325 -
CHANGE OF MAILING ADDRESS 2017-04-30 826 SW ANDREW RD, PORT SAINT LUCIE, FL 34953-2325 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State