Search icon

GULF SHORE POOLS & SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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