Search icon

SAVAGE POOLS, SPAS, & PATIOS, INC. - Florida Company Profile

Company Details

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

SAVAGE POOLS, SPAS, & PATIOS, 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: 14 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000004357
FEI/EIN Number 650887563

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

Address: 10804 S.W. 156 TERRACE, MIAMI, FL, 33157
Mail Address: 10804 S.W. 156 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELVAGGIO THOMAS Director 10804 S.W. 156 TERRACE, MIAMI, FL, 33157
SELVAGGIO THOMAS Agent 10804 S.W. 156 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000664404 ACTIVE 1000000223258 DADE 2011-09-27 2031-10-12 $ 1,488.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State