Search icon

SPARKLING WATERS POOL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: SPARKLING WATERS POOL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING WATERS POOL CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000067366
FEI/EIN Number 843697513

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

Address: 3411 West Main Street, Leesburg, FL, 34748, US
Mail Address: 3411 West Main Street, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPP DAVID C President 3411 West Main Street, Leesburg, FL, 34748
Lapp David C Agent 3411 West Main Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 3411 West Main Street, Suite #6, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3411 West Main Street, Suite #6, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-02-01 3411 West Main Street, Suite #6, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Lapp, David C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000166064 ACTIVE 35-2023-CA-001989 5TH CIRCUIT COURT LAKE COUNTY 2023-12-22 2029-03-21 $84,100.53 VOX FUNDING LLC, 1395 BRICKELL AVENUE, SUITE 839, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State