Search icon

FLORIDA SPA & POOL, INC. - Florida Company Profile

Company Details

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

FLORIDA SPA & POOL, 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: 25 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: P99000057912
FEI/EIN Number 593701593

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

Address: 30816 AIRWAY ROAD, LEESBURG, FL, 34748
Mail Address: 30816 AIRWAY ROAD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN M R President 30816 AIRWAY RD, LEESBURG, FL, 34748
MARTIN VERA Secretary 30816 AIRWAY RD, LEESBURG, FL, 34748
MARTIN VERA Treasurer 30816 AIRWAY RD, LEESBURG, FL, 34748
SMITH PHILLIP S Agent 26736 US HWY 27, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 26736 US HWY 27, SUITE 202, PO BOX 491357, LEESBURG, FL 34748 -
REINSTATEMENT 2014-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2010-01-28 FLORIDA SPA & POOL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 30816 AIRWAY ROAD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2010-01-28 30816 AIRWAY ROAD, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-05-30 TANNER CONSTRUCTION & INVESTMENTS, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-24 SMITH, PHILLIP S -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State