Entity Name: | POOL & SPA FORMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL & SPA FORMS 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: | 25 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | P18000008793 |
FEI/EIN Number |
824250230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 se 14th ct, 01, Fort Lauderdale, FL, 33316, US |
Mail Address: | 711 SE 14TH CT, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECAROLIS STEVEN D | President | 711 SE 14TH CT #1, FORT LAUDERDALE, FL, 33316 |
DECAROLIS STEVEN D | Agent | 711 SE 14TH CT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 711 se 14th ct, 01, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 711 SE 14TH CT, 01, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 711 se 14th ct, 01, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | DECAROLIS, STEVEN D | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-14 |
REINSTATEMENT | 2019-10-11 |
Domestic Profit | 2018-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State