Search icon

REEF POOL & SPA SERVICES, INC. - Florida Company Profile

Company Details

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

REEF POOL & SPA SERVICES, 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: 07 Aug 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V56117
FEI/EIN Number 000000000

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

Address: 960 SW 6TH ST, POMPANO BEACH, FL, 33060
Mail Address: 960 SW 6TH ST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOISIO, CARL A Director 8051 SW 7TH PL, FT LAUDERDALE, FL
ALOISIO, CARL A President 8051 SW 7TH PL, FT LAUDERDALE, FL
ARNOLD, CLARENCE B SR Director 2148 NE 27TH DR, WILTON MANORS, FL
ARNOLD, CLARENCE B SR Vice President 2148 NE 27TH DR, WILTON MANORS, FL
ARNOLD, CLARENCE B SR Treasurer 2148 NE 27TH DR, WILTON MANORS, FL
ARNOLD, BARBARA L Director 2148 NE 27TH DR, WILTON MANORS, FL
ARNOLD, BARBARA L Secretary 2148 NE 27TH DR, WILTON MANORS, FL
VECCHIO, JOSEPH A. Agent 2929 E COMMERCIAL BLVD, MIAMI, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State