Search icon

LUXURY HOMES & POOLS, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY HOMES & POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY HOMES & POOLS, 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 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: P18000059679
FEI/EIN Number 611896151

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

Address: 230 SOUTH STREET, CASSELBERRY, FL, 32730, US
Mail Address: 230 SOUTH STREET, CASSELBERRY, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curry Bruce E President 230 SOUTH STREET, CASSELBERRY, FL, 32730
CURRY BRUCE E Agent 230 SOUTH STREET, CASSELBERRY, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 230 SOUTH STREET, CASSELBERRY, FL 32730 -
REINSTATEMENT 2024-10-15 - -
CHANGE OF MAILING ADDRESS 2024-10-15 230 SOUTH STREET, CASSELBERRY, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 230 SOUTH STREET, CASSELBERRY, FL 32730 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 CURRY, BRUCE EDWARD -
AMENDMENT 2022-11-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-25
Amendment 2022-11-04
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-09
Domestic Profit 2018-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State