Entity Name: | WAKULLA POOL AND SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAKULLA POOL AND SPA, 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: | 20 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 1999 (26 years ago) |
Document Number: | P94000045847 |
FEI/EIN Number |
593249862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL, 32327 |
Mail Address: | POST OFFICE BOX 1438, WOODVILLE, FL, 32362 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRELL GEORGE MARK | President | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL, 32327 |
GERRELL DEBORAH H | Vice President | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL, 32327 |
GERRELL DEBORAH H | Agent | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 208 JIM FRENCH ROAD, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 1999-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-05 | GERRELL, DEBORAH H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000259229 | LAPSED | 2011-000219-CA | 2ND JUD. CIR. WAKULLA | 2012-03-05 | 2017-04-06 | $26,625.64 | CENTENNIAL BANK, 635 EAST BALDWIN DRIVE, PANAMA CITY, FL 32405 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-06-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State