Search icon

FENIX UNIQUE POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: FENIX UNIQUE POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX UNIQUE POOL SERVICES 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 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: P17000022697
FEI/EIN Number 82-0819543

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

Address: 2705 GREENLEAF TERRACE, PARRISH, FL, 34219, US
Mail Address: 2705 GREENLEAF TERRACE, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINA LEON NIXON J Agent 2705 GREENLEAF TERRACE, PARRISH, FL, 34219
COLINA LEON NIXON J President 2705 GREENLEAF TERRACE, PARRISH, FL, 34219
NAVA VALERO MARIANNY D Vice President 2705 GREENLEAF TERRACE, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2705 GREENLEAF TERRACE, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2705 GREENLEAF TERRACE, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2022-03-04 2705 GREENLEAF TERRACE, PARRISH, FL 34219 -
AMENDMENT 2020-09-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-02 COLINA LEON, NIXON J -
REINSTATEMENT 2019-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000368912 TERMINATED 1000000929313 MANATEE 2022-07-25 2042-08-02 $ 5,397.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000219867 TERMINATED 1000000922557 MANATEE 2022-05-02 2032-05-04 $ 4,987.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-08
Amendment 2020-09-04
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-02-02
Amendment 2017-10-16
Domestic Profit 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State