Search icon

AQUAWORKS POOLS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: AQUAWORKS POOLS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUAWORKS POOLS & 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: 09 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P17000003209
FEI/EIN Number 81-4970986

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

Address: 871 South Charles Beall blvd, Debary, FL, 32713, US
Mail Address: PO BOX 950446, lake mary, FL, 32795, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCIOLEK RONALD President 871 South Charles Beall blvd, Debary, FL, 32713
Kociolek Lori R Vice President 871 South Charles Beall blvd, Debary, FL, 32713
KOCIOLEK RONALD Agent 871 South Charles Beall blvd, Debary, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 871 South Charles Beall blvd, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 871 South Charles Beall blvd, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-04-07 871 South Charles Beall blvd, Debary, FL 32713 -
AMENDMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 KOCIOLEK, RONALD -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
Amendment 2017-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State