FLORIDA POOL ENCLOSURES, INC. - Florida Company Profile

Entity Name: | FLORIDA POOL ENCLOSURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA POOL ENCLOSURES, 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: | 13 Jan 1997 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | P97000005117 |
FEI/EIN Number |
593420005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 S Ronald Reagan Blvd., Longwood, FL, 32750, US |
Mail Address: | P O BOX 521136, LONGWOOD, FL, 32752, US |
ZIP code: | 32750 |
City: | Longwood |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAHOZ MIKE | President | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
DELAHOZ MIKE | Agent | 1400 S Ronald Reagan Blvd., Longwood, FL, 32750 |
Delahoz Michael AJr. | Vice President | 1125 bent birch ct, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | - |
REINSTATEMENT | 2019-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | DELAHOZ, MIKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1998-03-25 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000584704 | LAPSED | 2018-CA-000573 | 18TH CIRCUIT, SEMINOLE COUNTY | 2019-07-29 | 2024-09-03 | $132,425.55 | EBF PARTNERS, LLC, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State