Entity Name: | BLUE HORSESHOE POOLS OCF INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE HORSESHOE POOLS OCF 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: | 30 Oct 2013 (12 years ago) |
Document Number: | P13000089077 |
FEI/EIN Number |
46-3996822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15840 SR 50 LOT 137, CLERMONT, FL, 34711, US |
Mail Address: | 4327 US HWY 27, SUITE 258, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES KATIRIA | President | 4327 S HWY 27, SUITE 258, CLERMONT, FL, 34711 |
TORRES RICARDO J | Vice President | 4327 US HWY 27, CLERMONT, FL, 34711 |
TORRES KATIRIA | Treasurer | 4327 US HWY 27, SUITE 258, CLERMONT, FL, 34711 |
TORRES KATIRIA | Agent | 4327 S Hwy 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 1183 Greenley Avenue, Groveland, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 15840 SR 50 LOT 137, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 4327 S Hwy 27, Suite 258, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State