Search icon

BEACON POOLS, INC. - Florida Company Profile

Company Details

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

BEACON 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: 17 Dec 1991 (33 years ago)
Document Number: V00809
FEI/EIN Number 593096731

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

Address: 2968 SE Salerno Road, Stuart, FL, 34997, US
Mail Address: 2968 SE Salerno Road, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Luis President 2968 SE Salerno Road, Stuart, FL, 34997
Lucas Chelsea Vice President 2968 SE Salerno Road, Stuart, FL, 34997
Sasson Jamie Agent 2500 North Military Trail Suite 240, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2968 SE Salerno Road, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-04-04 2968 SE Salerno Road, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Sasson, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2500 North Military Trail Suite 240, Boca Raton, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State