Search icon

ARTISTIC SPAS AND POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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