Entity Name: | GULF SHORE POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF SHORE POOLS & SPAS, 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: | 19 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | P20000065919 |
FEI/EIN Number |
85-2802686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6315 Presidential Ct, Fort Myers, FL, 33919, US |
Mail Address: | 6315 Presidential Ct, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Durling Richard W | President | 6315 Presidential Ct, Fort Myers, FL, 33919 |
DURLING RICHARD W | Agent | 6315 Presidential Ct, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 6315 Presidential Ct, Suite 150, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2022-10-07 | 6315 Presidential Ct, Suite 150, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | DURLING, RICHARD W | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-07 | 6315 Presidential Ct, Suite 150, Fort Myers, FL 33919 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-14 |
AMENDED ANNUAL REPORT | 2022-12-19 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-02-06 |
Domestic Profit | 2020-08-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State