Entity Name: | HARBOUR POOLS AND SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARBOUR POOLS AND SPAS, 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: | 22 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | P13000045267 |
FEI/EIN Number |
46-2900622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 Mayaca Dr, Indian Harbour Beach, FL, 32937, US |
Mail Address: | 109 Mayaca Drive, Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADDEO AARON T | Agent | 109 Mayaca Dr, Indian Harbour Beach, FL, 32937 |
Addeo Aaron T | President | 109 Mayaca Drive, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 109 Mayaca Dr, Indian Harbour Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 109 Mayaca Dr, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 109 Mayaca Dr, Indian Harbour Beach, FL 32937 | - |
REINSTATEMENT | 2018-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | ADDEO, AARON T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000685840 | TERMINATED | 1000000844510 | BREVARD | 2019-10-11 | 2029-10-16 | $ 539.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000063196 | TERMINATED | 1000000811834 | BREVARD | 2019-01-17 | 2029-01-23 | $ 340.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000508754 | TERMINATED | 1000000789984 | BREVARD | 2018-07-12 | 2028-07-18 | $ 378.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State