Entity Name: | BAYSTATE POOL SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSTATE POOL SUPPLIES 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: | 24 Jan 2014 (11 years ago) |
Document Number: | P14000007741 |
FEI/EIN Number |
04-3098928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Treble Cove Rd., North Billerica, MA, 01862, US |
Mail Address: | 301 Treble Cove Rd., North Billerica, MA, 01862, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAKELIAN JOHN | President | 301 Treble Cove Rd., North Billerica, MA, 01862 |
ARAKELIAN DAVID | Secretary | 301 Treble Cove Rd., North Billerica, MA, 01862 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 301 Treble Cove Rd., North Billerica, MA 01862 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 301 Treble Cove Rd., North Billerica, MA 01862 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State