Search icon

REGENCY POOL AND SPA OF FLORIDA, INC.

Company Details

Entity Name: REGENCY POOL AND SPA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: P94000000375
FEI/EIN Number 65-0458744
Address: 7320 Griffin Rd, Suite 212, Davie, FL 33314
Mail Address: 7320 Griffin Rd, Suite 212, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA, DANIEL Agent 201 ALHAMBRA CIRCLE, STE 801, CORAL GABLES, FL 33134

President

Name Role Address
SOLLO, VITO President 7320 Griffin Rd, Suite 212, Davie, FL 33314

Vice President

Name Role Address
CARRASQUERO, KELVIN Vice President 7320 Griffin Rd, Suite 212, Davie, FL 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 VEGA, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 201 ALHAMBRA CIRCLE, STE 801, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 7320 Griffin Rd, Suite 212, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2023-11-16 7320 Griffin Rd, Suite 212, Davie, FL 33314 No data
AMENDMENT 2019-05-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000197754 ACTIVE 23-021237 BROWARD COUNTY 2024-05-06 2029-04-08 $64,217.31 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765

Documents

Name Date
Reg. Agent Change 2024-04-23
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-04
Reg. Agent Change 2019-06-10
Amendment 2019-05-30
ANNUAL REPORT 2019-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State