Search icon

BIANCA FAMILY POOLS CORP - Florida Company Profile

Company Details

Entity Name: BIANCA FAMILY POOLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIANCA FAMILY POOLS CORP 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: 28 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P18000020055
FEI/EIN Number 82-4646294

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

Address: 3801 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064, US
Mail Address: 3801 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA WILMA President 511 SE 13TH COURT, DEERFIELD BEACH, FL, 33441
DE OLIVEIRA DIVINO M Vice President 511 SE 13TH COURT, DEERFIELD BEACH, FL, 33441
GARCIA WILMA Agent 511 SE 13TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 3801 Crystal Lake Drive, 406, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 3801 CRYSTAL LAKE DR, APT 406, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-09-16 3801 CRYSTAL LAKE DR, APT 406, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 GARCIA, WILMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-02-06
Domestic Profit 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State