Entity Name: | AQUATIC CUSTOM POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUATIC CUSTOM POOLS, 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: | 23 Sep 2014 (11 years ago) |
Document Number: | P14000092256 |
FEI/EIN Number |
47-2321872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3871, NORTH FT MYERS, FL, 33918, US |
Address: | 20571 BRADLEY ROAD, NORTH FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYATT WILLIAM S | President | 20571 BRADLEY ROAD, NORTH FT MYERS, FL, 33917 |
WYATT WILLIAM S | Agent | 20571 BRADLEY ROAD, NORTH FT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 20571 BRADLEY ROAD, NORTH FT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 20571 BRADLEY ROAD, NORTH FT MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 20571 BRADLEY ROAD, NORTH FT MYERS, FL 33917 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State