Search icon

WIZARD POOLS, INC. - Florida Company Profile

Company Details

Entity Name: WIZARD POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIZARD 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: 24 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2004 (21 years ago)
Document Number: P97000018236
FEI/EIN Number 650745326

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

Address: 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
Mail Address: 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITZ TROY BRUCE President 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
REITZ TROY BRUCE Secretary 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
REITZ TROY BRUCE Treasurer 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
REITZ TROY BRUCE Director 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023
REITZ TROY B Agent 7900 MIRAMAR BLVD., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 7900 MIRAMAR BLVD., MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-04-14 7900 MIRAMAR BLVD., MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 7900 MIRAMAR BLVD., MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State