Search icon

ALL STAR POOLS OF THE SUNCOAST, INC - Florida Company Profile

Company Details

Entity Name: ALL STAR POOLS OF THE SUNCOAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR POOLS OF THE SUNCOAST, 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: 02 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P13000096263
FEI/EIN Number APPLIED FOR

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

Address: 1919 Buccaneer Drive, Sarasota, FL, 34231, US
Mail Address: 1919 Buccaneer Drive, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCIS JOSEPH A President 1919 Buccaneer Drive, Sarasota, FL, 34231
MASCIS JOSEPH A Director 1919 Buccaneer Drive, Sarasota, FL, 34231
MASCIS JOSEPH Agent 1919 Buccaneer Drive, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 718 South Beneva Road, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-03-22 718 South Beneva Road, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 718. S. Beneva Ave, Sarasota, FL 34232 -
NAME CHANGE AMENDMENT 2020-12-11 ALL STAR POOLS OF THE SUNCOAST, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
Name Change 2020-12-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State