Search icon

HYDRO POOL & SPA INC - Florida Company Profile

Company Details

Entity Name: HYDRO POOL & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO POOL & SPA 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 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P16000010716
FEI/EIN Number 81-1333016

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

Address: 11912 S. Basin St, WELLINGTON, FL, 33414, US
Mail Address: P.O. Box 210083, ROYAL PALM BEACH, FL, 33421-0083, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUFFREDINI ROBERT J Agent 11912 S. Basin St, WELLINGTON, FL, 33414
SUFFREDINI ROBERT J President 11912 S. Basin St, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 11912 S. Basin St, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-04-26 SUFFREDINI, ROBERT J. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 11912 S. Basin St, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 11912 S. Basin St, WELLINGTON, FL 33414 -
AMENDMENT 2016-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
Amendment 2016-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State