Search icon

SIGNATURE POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE 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: 18 Jan 1996 (29 years ago)
Document Number: P96000005567
FEI/EIN Number 650634446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1091 NE 45TH ST, Oakland Park, FL, 33334, US
Mail Address: 1091 NE 45TH ST, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGART SCOTT A President 1091 NE 45 Street, Oakland Park, FL, 33334
TAGGART STEPHANIE M Vice President 1091 NE 45 Street, Oakland Park, FL, 33334
Taggart Kelsie N Manager 1091 NE 45TH ST, Oakland Park, FL, 33334
TAGGART SCOTT A Agent 1091 NE 45TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1091 NE 45TH ST, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-01-25 1091 NE 45TH ST, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2004-07-30 TAGGART, SCOTT A -
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 1091 NE 45TH ST, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State