Search icon

GULFSTREAM POOLS OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM POOLS OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM POOLS OF THE TREASURE COAST, 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: 21 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P19000044595
FEI/EIN Number 84-1956727

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

Address: 5400 Sunset Boulevard, Fort Pierce, FL, 34982, US
Mail Address: 5400 Sunset Boulevard, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sykes Jason M President 5400 Sunset Boulevard, Fort Pierce, FL, 34982
SYKES JASON Agent 5400 Sunset Boulevard, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 5400 Sunset Boulevard, Fort Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5400 Sunset Boulevard, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-04-11 5400 Sunset Boulevard, Fort Pierce, FL 34982 -
REINSTATEMENT 2021-04-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 SYKES, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-04-26
Domestic Profit 2019-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State