Active
Updated 7/15/2025 12:00:00 AM

Horizon Spa & Pool Parts, Inc.

Horizon Spa & Pool Parts, Inc. is a Stock Corporation located in Phoenix, AZ. Established on December 12, 2019, this corporation is officially registered under the document number 4536237 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2005 E. Indian School Road, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Horizon Spa & Pool Parts, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4536237
Date Filed December 12, 2019
Company Age 5 years 7 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business distributor of spa and pool products

The data on Horizon Spa & Pool Parts, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2005 E. Indian School Road
Phoenix, AZ 85016

Mailing Address

2005 E. Indian School Road
Phoenix, AZ 85016

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Benjamin Lindquist
2005 E. Indian School Road
Phoenix, AZ 85016
Authorized person for 4 entities. See all →
Chief Executive Officer
Scott Bowman
2005 E Indian School Rd
Phoenix, AZ 85016
Authorized person for 5 entities. See all →
Chief Financial Officer
Scott Bowman
2005 E Indian School Rd
Phoenix, AZ 85016
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/31/2025
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/13/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 12/12/2019
Effective Date
Description

Document Images