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 |
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 |
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 | - |
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 |
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