Search icon

OCEAN BLUE POOLS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: OCEAN BLUE POOLS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BLUE POOLS OF FLORIDA 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: 27 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P18000065088
FEI/EIN Number 83-1371868

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

Address: 1511 SW 20th Ave, Cape Coral, FL, 33991, US
Mail Address: PO BOX 547822, ORLANDO, FL, 32854, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY PERCY President 1511 SW 20th Ave, Cape Coral, FL, 33991
PERRY PERCY Agent 1511 SW 20th Ave, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-12-04 1511 SW 20th Ave, Cape Coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2024-12-04 PERRY, PERCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1511 SW 20th Ave, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1511 SW 20th Ave, Cape Coral, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000128490 TERMINATED 1000000880238 LEE 2021-03-17 2031-03-24 $ 806.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State