Search icon

ELITE POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: ELITE POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE POOL & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000051178
FEI/EIN Number 593463024

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

Address: 150 ED SCANLON LN, SEFFNER, FL, 33584, US
Mail Address: 150 ED SCANLON LN, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICIGNANO ROBERT Director 150 ED SCANLON LN, SEFFNER, FL, 33584
SICIGNANO ROBERT President 150 ED SCANLON LN, SEFFNER, FL, 33584
SICIGNANO ROBERT Secretary 150 ED SCANLON LN, SEFFNER, FL, 33584
SICIGNANO ROBERT Agent 150 ED SCANLON LN, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 150 ED SCANLON LN, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2007-08-20 150 ED SCANLON LN, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2007-08-20 SICIGNANO, ROBERT -
CANCEL ADM DISS/REV 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-13 150 ED SCANLON LN, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000320223 TERMINATED 1000000155910 HILLSBOROU 2010-01-07 2030-02-16 $ 886.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000075251 TERMINATED 02-10068-CA HILLSBOROUGH CNTY 13TH JUD CIR 2003-02-03 2008-02-17 $21095.50 AMBIKA INC. OF TAMPA BAY, 720 E. FOWLER AVENUE, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-12-21
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-02-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State