Search icon

HARBOUR POOLS AND SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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