Entity Name: | ARTISTIC SPAS AND POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISTIC SPAS AND POOLS, 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: | 16 Jun 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P94000045109 |
FEI/EIN Number |
650506409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8316 CASTILE RD., SEBRING, FL, 33876, US |
Mail Address: | 8316 CASTILE RD., SEBRING, FL, 33876, US |
ZIP code: | 33876 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGIACOMO THOMAS | President | 8316 CASTILE RD., SEBRING, FL, 33876 |
DIGIACOMO THOMAS | Director | 8316 CASTILE RD., SEBRING, FL, 33876 |
DiGiacomo Gina M | Vice President | 8316 Castile Rd, Sebring, FL, 33876 |
DIGIACOMO THOMAS | Agent | 8316 CASTILE RD., SEBRING, FL, 33876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-06 | 8316 CASTILE RD., SEBRING, FL 33876 | - |
CHANGE OF MAILING ADDRESS | 2005-10-06 | 8316 CASTILE RD., SEBRING, FL 33876 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-06 | 8316 CASTILE RD., SEBRING, FL 33876 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | DIGIACOMO, THOMAS | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State